Manchester
M2 3DE
Director Name | Miss Julie Dawn Coles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Bruce Baxter Cheer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kilmiston House Shepperton Middlesex TW17 9ES |
Secretary Name | Ms Rita Mary Crompton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue London N8 7RN |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Secretary Name | Ms Rita Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue London N8 7RN |
Director Name | Mrs Vivienne Teresa Chatterjee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1993) |
Role | Project Manager |
Correspondence Address | 18 Belsize Crescent London NW3 5QU |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 January 2011) |
Role | Secretary |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Raymond Henry Pearse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 January 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Green Ewell Surrey KT17 3JX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mrs Jacqueline Ann Colyer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 17 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sovereign House Sovereign Street Leeds LS1 1HQ |
Director Name | Mr Charles Owen Law |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 March 2014) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
15 November 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
3 October 2022 | Cessation of Threadneedle Pensions Limited as a person with significant control on 22 September 2022 (1 page) |
3 October 2022 | Notification of Martin's Commercial Limited as a person with significant control on 22 September 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Charles Owen Law as a director on 24 February 2022 (1 page) |
24 February 2022 | Appointment of Julie Dawn Coles as a director on 24 February 2022 (2 pages) |
4 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2022 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 28 February 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
3 September 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
2 August 2017 | Notification of Threadneedle Pensions Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Threadneedle Pensions Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Threadneedle Pensions Limited as a person with significant control on 2 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 February 2016 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
8 February 2016 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 July 2015 | Registered office address changed from Sovereign House Sovereign Street Leeds England LS1 1HQ to 100 Barbirolli Square Manchester M2 3AB on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Sovereign House Sovereign Street Leeds England LS1 1HQ to 100 Barbirolli Square Manchester M2 3AB on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Sovereign House Sovereign Street Leeds England LS1 1HQ to 100 Barbirolli Square Manchester M2 3AB on 9 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Duncan Thompson as a director on 17 June 2015 (3 pages) |
8 July 2015 | Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Duncan Thompson as a director on 17 June 2015 (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
23 April 2015 | Appointment of Jacqueline Ann Colyer as a director on 13 April 2015 (3 pages) |
23 April 2015 | Appointment of Mr Charles Owen Law as a director on 13 April 2015 (3 pages) |
23 April 2015 | Appointment of Jacqueline Ann Colyer as a director on 13 April 2015 (3 pages) |
23 April 2015 | Appointment of Mr Charles Owen Law as a director on 13 April 2015 (3 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 April 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 25 April 2014 (1 page) |
9 April 2014 | Termination of appointment of a secretary (1 page) |
9 April 2014 | Termination of appointment of a secretary (1 page) |
8 April 2014 | Termination of appointment of Michael Marx as a director (1 page) |
8 April 2014 | Termination of appointment of Development Securities Estates Plc as a director (1 page) |
8 April 2014 | Termination of appointment of Michael Marx as a director (1 page) |
8 April 2014 | Termination of appointment of Development Securities Estates Plc as a director (1 page) |
28 March 2014 | Termination of appointment of Helen Ratsey as a secretary
|
28 March 2014 | Termination of appointment of Helen Ratsey as a secretary
|
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 July 2011 | Director's details changed for Development Securities Estates Plc on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Development Securities Estates Plc on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Termination of appointment of Raymond Pearse as a director (2 pages) |
8 February 2010 | Termination of appointment of Raymond Pearse as a director (2 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
26 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 September 2006 | Return made up to 18/07/06; full list of members
|
22 September 2006 | Return made up to 18/07/06; full list of members
|
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (8 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (8 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 October 2004 | Return made up to 18/07/04; full list of members (8 pages) |
11 October 2004 | Return made up to 18/07/04; full list of members (8 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
5 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
12 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
19 December 2001 | Return made up to 18/07/01; full list of members (7 pages) |
19 December 2001 | Return made up to 18/07/01; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
17 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
18 August 1999 | Return made up to 18/07/99; full list of members (10 pages) |
18 August 1999 | Return made up to 18/07/99; full list of members (10 pages) |
14 September 1998 | Return made up to 18/07/98; full list of members (14 pages) |
14 September 1998 | Return made up to 18/07/98; full list of members (14 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 August 1997 | Return made up to 18/07/97; full list of members (13 pages) |
22 August 1997 | Return made up to 18/07/97; full list of members (13 pages) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (1 page) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
11 August 1996 | Return made up to 18/07/96; full list of members (15 pages) |
11 August 1996 | Return made up to 18/07/96; full list of members (15 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
5 December 1991 | Resolutions
|
5 December 1991 | Resolutions
|
18 July 1991 | Incorporation (22 pages) |
18 July 1991 | Incorporation (22 pages) |