Manchester
M1 5JW
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(22 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 14 March 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993 |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 1994) |
Role | Chairman And Managing Director |
Correspondence Address | Salford University Business Services Salford Tramways Building PO Box Frederick Road Salford Greater Manchester N6 6BY |
Director Name | Terence Gilbert |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993 |
Appointment Duration | 4 years (resigned 24 June 1997) |
Role | Director Of Economic And Prope |
Correspondence Address | 3b South View Mews 93 Crescent Road Dukinfield Cheshire SK16 4HA |
Secretary Name | Michael Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Council Offices Wellington Rd Ashton Under Lyne Tameside |
Director Name | Mr Barry Richardson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1997) |
Role | Executive Director |
Correspondence Address | 9 Balmoral Drive Brinscall Chorley Lancashire PR6 8ST |
Director Name | James Michael Fitzpatrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1997) |
Role | Electrician |
Correspondence Address | 185 Mottram Road Tameside Hyde Cheshire SK14 2PE |
Director Name | Roger Howard Pearson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1995) |
Role | Regional Head Of Sales |
Correspondence Address | 29 Lowstern Close Dunscar Bolton Greaster Manchester BL7 9XW |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1997) |
Role | Consultant |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Secretary Name | Stephen Philip Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1997) |
Role | Secretary |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Director Name | John Anthony Cochrane |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1997) |
Role | Bank Manager |
Correspondence Address | 16 Earl Road Heatn Moor Stockport Cheshire SK4 4JS |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashlea Court Market Drayton Shropshire TF9 1HZ |
Director Name | Mr Richard Michael Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 1997) |
Role | Executive Director |
Correspondence Address | 9 Redfearn Wood Redfearn Park Rochdale Lancashire OL12 7GA |
Director Name | Mr David John Williams |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1997(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Flint Close Stockport Cheshire SK7 5PU |
Secretary Name | Mr David John Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 June 1997(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Flint Close Stockport Cheshire SK7 5PU |
Director Name | Mr Peter Anthony Hills |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1999) |
Role | Executive Director |
Correspondence Address | 56 Lambton Road Worsley Manchester Lancashire M28 2ST |
Director Name | John Jardine |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | The Old School Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr Christopher Paul Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2006) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Croft Head Aston Lane Hope Derbyshire S33 6RA |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | 53 Beech Grove Sale Cheshire M33 6RT |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Andrew Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Registered Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
8 June 2016 | Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Annual return made up to 9 October 2015 no member list (2 pages) |
5 November 2015 | Annual return made up to 9 October 2015 no member list (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 8 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 8 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
30 October 2014 | Annual return made up to 9 October 2014 no member list (2 pages) |
30 October 2014 | Annual return made up to 9 October 2014 no member list (2 pages) |
16 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
16 December 2013 | Appointment of Mr Andrew Thomas as a director (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Annual return made up to 9 October 2013 no member list (3 pages) |
21 October 2013 | Annual return made up to 9 October 2013 no member list (3 pages) |
4 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
4 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
15 November 2012 | Annual return made up to 9 October 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 9 October 2012 no member list (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (3 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
13 October 2010 | Registered office address changed from Lee House C/O Manchester Solutions Ltd 90 Great Bridgewater Street Manchester M1 5JW on 13 October 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Hugh Guy on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
13 October 2009 | Director's details changed for Mr Richard Hugh Guy on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 November 2008 | Annual return made up to 09/10/08 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Annual return made up to 09/10/07 (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o manchester enterprises LTD lee house 90 great bridgewater street manchester M1 5JW (1 page) |
27 November 2007 | Location of debenture register (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
16 October 2006 | Annual return made up to 09/10/06 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 October 2005 | Annual return made up to 09/10/05 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 October 2004 | Annual return made up to 09/10/04 (4 pages) |
16 February 2004 | Resolutions
|
17 December 2003 | Annual return made up to 09/10/03 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 September 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 October 2002 | Annual return made up to 09/10/02
|
18 June 2002 | Director's particulars changed (1 page) |
18 December 2001 | Annual return made up to 20/10/01 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 December 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Annual return made up to 20/10/00
|
23 January 2001 | Director resigned (1 page) |
3 March 2000 | Memorandum and Articles of Association (22 pages) |
3 March 2000 | Resolutions
|
9 November 1999 | Annual return made up to 20/10/99
|
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 December 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 20/10/98
|
18 November 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Annual return made up to 20/10/97 (6 pages) |
18 November 1997 | Location of register of members (1 page) |
26 October 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 24/07/96 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Memorandum and Articles of Association (23 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |