6 Lower Byrom Street
Manchester
M3 4AP
Director Name | Mr Edward Craig Webb |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(32 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Mr Lawrence Parkes |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(32 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartle House 9 Oxford Court Manchester M2 3WQ |
Director Name | Ms Janice Elizabeth Reekie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(32 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bridge Street Kington HR5 3DJ Wales |
Director Name | Mr Mark Richard Spencer Atkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Jeremy Roger Ashbrook Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rodmill House Firs Road Gatley Stockport Cheshire SK4 7JT |
Secretary Name | John Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Holly Grove Stalybridge Cheshire SK15 1UW |
Director Name | Mr Alastair Gray Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holt Park Green Leeds West Yorkshire LS16 7RE |
Secretary Name | John Carless Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 135 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AJ |
Director Name | Mr Nigel Mark Morris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 2007) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Drive Worsley Manchester M28 7HG |
Director Name | Dominique Whittington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 August 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Mr Philip Faulkner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2024) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Registered Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,140 |
Cash | £5,160 |
Current Liabilities | £55,520 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Termination of appointment of Dominique Whittington as a director on 9 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Dominique Whittington as a director on 9 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
29 April 2016 | Appointment of Mr Philip Faulkner as a director on 15 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Philip Faulkner as a director on 15 April 2016 (2 pages) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 no member list (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 no member list (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 no member list (2 pages) |
26 May 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 May 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
10 September 2014 | Annual return made up to 8 August 2014 no member list (2 pages) |
10 September 2014 | Annual return made up to 8 August 2014 no member list (2 pages) |
10 September 2014 | Secretary's details changed for John James Thompson on 1 August 2014 (1 page) |
10 September 2014 | Annual return made up to 8 August 2014 no member list (2 pages) |
10 September 2014 | Secretary's details changed for John James Thompson on 1 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for John James Thompson on 1 August 2014 (1 page) |
9 September 2014 | Director's details changed for Dominique Whittington on 1 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Dominique Whittington on 1 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Dominique Whittington on 1 August 2014 (2 pages) |
7 May 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
7 May 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
17 September 2013 | Annual return made up to 8 August 2013 (14 pages) |
17 September 2013 | Annual return made up to 8 August 2013 (14 pages) |
17 September 2013 | Annual return made up to 8 August 2013 (14 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 August 2012 | Annual return made up to 8 August 2012 (14 pages) |
30 August 2012 | Annual return made up to 8 August 2012 (14 pages) |
30 August 2012 | Annual return made up to 8 August 2012 (14 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 (14 pages) |
17 August 2011 | Annual return made up to 8 August 2011 (14 pages) |
17 August 2011 | Annual return made up to 8 August 2011 (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Annual return made up to 8 August 2010 (14 pages) |
9 September 2010 | Annual return made up to 8 August 2010 (14 pages) |
9 September 2010 | Annual return made up to 8 August 2010 (14 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Annual return made up to 08/08/09 (6 pages) |
3 September 2009 | Annual return made up to 08/08/09 (6 pages) |
22 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 October 2008 | Annual return made up to 08/08/08 (3 pages) |
3 October 2008 | Annual return made up to 08/08/08 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
29 August 2007 | Annual return made up to 08/08/07 (4 pages) |
29 August 2007 | Annual return made up to 08/08/07 (4 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
21 September 2006 | Annual return made up to 08/08/06 (3 pages) |
21 September 2006 | Annual return made up to 08/08/06 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
17 August 2005 | Annual return made up to 08/08/05 (3 pages) |
17 August 2005 | Annual return made up to 08/08/05 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 September 2004 | Annual return made up to 18/08/04 (3 pages) |
1 September 2004 | Annual return made up to 18/08/04 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 August 2003 | Annual return made up to 18/08/03 (3 pages) |
31 August 2003 | Annual return made up to 18/08/03 (3 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 September 2002 | Annual return made up to 06/09/02 (3 pages) |
10 September 2002 | Annual return made up to 06/09/02 (3 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 October 2001 | Annual return made up to 06/09/01 (3 pages) |
9 October 2001 | Annual return made up to 06/09/01 (3 pages) |
18 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
18 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
23 November 2000 | Annual return made up to 06/09/00 (3 pages) |
23 November 2000 | Annual return made up to 06/09/00 (3 pages) |
26 October 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
7 September 1999 | Annual return made up to 06/09/99 (4 pages) |
7 September 1999 | Annual return made up to 06/09/99 (4 pages) |
10 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
10 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 October 1998 | Annual return made up to 06/09/98
|
6 October 1998 | Annual return made up to 06/09/98
|
15 September 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 September 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 September 1997 | Annual return made up to 06/09/97 (4 pages) |
5 September 1997 | Annual return made up to 06/09/97 (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 October 1993 | Registered office changed on 08/10/93 from: 74 gartside street manchester M3 3EL (1 page) |
8 October 1993 | Registered office changed on 08/10/93 from: 74 gartside street manchester M3 3EL (1 page) |
6 September 1991 | Incorporation (21 pages) |
6 September 1991 | Incorporation (21 pages) |