Manchester
M4 6BB
Director Name | Mr Christopher James Gray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Other |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Andrew John Maple |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(32 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Broadcast Systems Manager |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2020(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Nq Building Bengal Street Manchester M4 6BB |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Edmund Alun Burrows |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maryhill Road Runcorn Cheshire WA7 4SN |
Secretary Name | Alan James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Tasselrag Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Secretary Name | Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 79 Milner Avenue Bury Lancashire BL9 6NG |
Director Name | Clare Denning |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1996) |
Role | Business Woman |
Correspondence Address | Apt 409 Middle Warehouse Castle Quay Manchester M15 4NT |
Director Name | Mr Richard John Harding |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 113 Merchants Quay Salford Manchester M50 3XQ |
Secretary Name | Mr Richard John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 113 Merchants Quay Salford Manchester M50 3XQ |
Director Name | Frederick Charles Marks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | Apartment 503 Middle Warehouse Castle Quay Manchester M15 4NT |
Secretary Name | Frederick Charles Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | Apartment 503 Middle Warehouse Castle Quay Manchester M15 4NT |
Director Name | Michael Ronald Unger |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 2003) |
Role | Journalist |
Correspondence Address | 506 Middle Warehouse Castle Quay Manchester M15 4NT |
Director Name | Mr David Nicholas Eric Goeritz |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 509 Castle Quay Chester Road Manchester M15 4NT |
Secretary Name | Mr David Nicholas Eric Goeritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 509 Castle Quay Chester Road Manchester M15 4NT |
Director Name | Alan Butterworth |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 402 Middle Warehouse Castle Quay Manchester M15 4NT |
Director Name | Carol Standfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2006) |
Role | Graphic Designer |
Correspondence Address | 410 Castle Quay Chester Road Castlefield Manchester Lancashire M15 4NT |
Director Name | Michael Keith Southworth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2006) |
Role | College Manager |
Correspondence Address | 310 Castle Quay Chester Road Castlefield Manchester Lancashire M15 4NT |
Director Name | Mark Harry Masnyj |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2006) |
Role | Regional Business Manager |
Correspondence Address | 301 Castle Quay Chester Road Castlefield Manchester Lancashire M15 4NT |
Secretary Name | Alan Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 402 Castle Quay Chester Road Castleford Manchester Lancashire M15 4NT |
Secretary Name | Mr Malcolm John Arthur Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 2011) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
Director Name | Virginia Verney Owen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 May 2018) |
Role | It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 412 Middle Warehouse Castle Quay Manchester Lancashire M15 4NT |
Secretary Name | Ms Rosemarie Caroline Lock |
---|---|
Status | Resigned |
Appointed | 15 June 2011(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 24 Berners Close Kents Bank Road Grange Over Sands LA11 7DQ |
Director Name | Mr Nicholas Mahmoud Shakibai |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Mr David Michael Corrigan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Ms Sarah Johnson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2023) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,735 |
Cash | £78,806 |
Current Liabilities | £114,110 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
12 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
15 April 2016 | Appointment of Mr David Michael Corrigan as a director on 1 January 2016 (2 pages) |
20 February 2016 | Appointment of Mr Nicholas Mahmoud Shakibai as a director on 25 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
3 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
27 June 2011 | Appointment of Ms Rosemarie Caroline Lock as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Alan Butterworth as a secretary (1 page) |
24 June 2011 | Termination of appointment of Malcolm Gow as a secretary (1 page) |
24 June 2011 | Termination of appointment of Alan Butterworth as a director (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Director's details changed for Virginia Verney Owen on 31 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
29 October 2010 | Director's details changed for Alan Butterworth on 31 July 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Annual return made up to 31/07/09 (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Annual return made up to 31/07/08 (3 pages) |
22 November 2007 | Annual return made up to 31/07/07 (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Annual return made up to 31/07/06 (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 September 2005 | Annual return made up to 31/07/05 (5 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Annual return made up to 31/07/04 (5 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
1 September 2003 | Annual return made up to 31/07/03 (4 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 August 2002 | Annual return made up to 31/07/02 (4 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | New director appointed (2 pages) |
29 August 2001 | Annual return made up to 31/07/01 (3 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: c/o suttons commercial ptshp brighton house 273 wilmslow road manchester M14 5JQ (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
18 October 2000 | Annual return made up to 31/07/00 (4 pages) |
18 October 2000 | New secretary appointed (2 pages) |
16 September 1999 | Annual return made up to 31/07/99
|
26 April 1999 | New director appointed (2 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
24 March 1999 | Director resigned (1 page) |
3 August 1998 | Annual return made up to 31/07/98 (4 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 August 1997 | Annual return made up to 31/07/97 (4 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: middle warehouse castlequay manchester M15 4NT (1 page) |
11 December 1996 | Full accounts made up to 31 December 1995 (4 pages) |
25 November 1996 | Director resigned (1 page) |
5 August 1996 | Annual return made up to 31/07/95 (6 pages) |
5 August 1996 | Annual return made up to 31/07/96 (4 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: quay west trafford wharf road manchester M17 1PL (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
31 July 1991 | Incorporation (20 pages) |