Didsbury
Manchester
M20 3TF
Director Name | Mr Danny Samuels |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westwood St Margarets Road Bowden Altrincham Cheshire WA14 2AP |
Director Name | Mr Peter John Bailey |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Mr Danny Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westwood St Margarets Road Bowden Altrincham Cheshire WA14 2AP |
Director Name | David John Ludlam |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 1999) |
Role | Project Manager |
Correspondence Address | 3 Trafalgar Place Didsbury Manchester M20 3TF |
Director Name | Prof Gerald Roderick Brown |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 1997) |
Role | Professor |
Correspondence Address | 17 Trafalgar Place Didsbury Manchester M20 3TF |
Director Name | Jonathan David Dickinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 1999) |
Role | Barrister |
Correspondence Address | 6 Trafalgar Place Palatine Road Didsbury Manchester M20 3TF |
Director Name | Richard Ian Kett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 1999) |
Role | Sales Executive |
Correspondence Address | 2 Trafalgar Place Didsbury Manchester M20 3TF |
Secretary Name | Samantha Helen Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifford Hall Burton In Lonsdale Carnforth Lancashire LA6 3LW |
Secretary Name | Jonathan David Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1999) |
Role | Barrister |
Correspondence Address | 6 Trafalgar Place Palatine Road Didsbury Manchester M20 3TF |
Director Name | Mrs Susan Sandwith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2001) |
Role | Restauranteur |
Correspondence Address | 16 Trafalgar Place Palatine Road Manchester M20 3TF |
Director Name | Mr Ian Wiseman |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 June 2008) |
Role | Corporate Banker |
Correspondence Address | 9 Trafalgar Place Palatine Road Manchester M20 3TF |
Secretary Name | Mrs Susan Sandwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2001) |
Role | Restauranteur |
Correspondence Address | 16 Trafalgar Place Palatine Road Manchester M20 3TF |
Director Name | Mark Andrew Simmons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2005) |
Role | Doctor |
Correspondence Address | 19 Trafalgar Place Palatine Road Didsbury Manchester M20 3TF |
Secretary Name | Mark Andrew Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2005) |
Role | Doctor |
Correspondence Address | 19 Trafalgar Place Palatine Road Didsbury Manchester M20 3TF |
Director Name | Mr Anthony Samuel Kaye |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2017) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 1 Trafalgar Place Palatine Road Didsbury Manchester Lancashire M20 3TF |
Secretary Name | Mr Anthony Samuel Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2017) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 1 Trafalgar Place Palatine Road Didsbury Manchester Lancashire M20 3TF |
Director Name | Verity Anne Collett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Trafalgar Place Palatine Road Manchester Greater Manchester M20 3TF |
Registered Address | 2 Trafalgar Place, Palatine Road Didsbury Manchester M20 3TF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £6,457 |
Cash | £6,472 |
Current Liabilities | £415 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (4 months ago) |
---|---|
Next Return Due | 13 August 2024 (8 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 June 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 September 2017 | Notification of Philip Graham Tonge as a person with significant control on 31 August 2017 (2 pages) |
7 September 2017 | Cessation of Anthony Samuel Kaye as a person with significant control on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Anthony Samuel Kaye as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Anthony Samuel Kaye as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Cessation of Anthony Samuel Kaye as a person with significant control on 31 August 2017 (1 page) |
7 September 2017 | Cessation of Anthony Samuel Kaye as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Philip Graham Tonge as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Anthony Samuel Kaye as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Anthony Samuel Kaye as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Notification of Philip Graham Tonge as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 1 Trafalgar Place, Palatine Road Manchester M20 3TF to 2 Trafalgar Place, Palatine Road Didsbury Manchester M20 3TF on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 1 Trafalgar Place, Palatine Road Manchester M20 3TF to 2 Trafalgar Place, Palatine Road Didsbury Manchester M20 3TF on 31 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Philip Graham Tonge as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Philip Graham Tonge as a director on 30 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 October 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
19 August 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 October 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
4 October 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 February 2013 | Registered office address changed from 7 Trafalgar Place Palatine Road Manchester M20 3TF on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 7 Trafalgar Place Palatine Road Manchester M20 3TF on 11 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Verity Collett as a director (1 page) |
11 February 2013 | Termination of appointment of Verity Collett as a director (1 page) |
13 August 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
13 August 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 August 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
5 August 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
10 August 2010 | Annual return made up to 21 July 2010 no member list (4 pages) |
10 August 2010 | Director's details changed for Verity Anne Collett on 21 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 no member list (4 pages) |
10 August 2010 | Director's details changed for Verity Anne Collett on 21 July 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Annual return made up to 21/07/09 (2 pages) |
17 August 2009 | Annual return made up to 21/07/09 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 November 2008 | Annual return made up to 21/07/08 (4 pages) |
25 November 2008 | Annual return made up to 21/07/08 (4 pages) |
16 October 2008 | Director and secretary's change of particulars / anthony kaye / 01/01/2008 (1 page) |
16 October 2008 | Director and secretary's change of particulars / anthony kaye / 01/01/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 9 trafalgar place palatine road manchester lancashire M20 3TF (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 9 trafalgar place palatine road manchester lancashire M20 3TF (1 page) |
18 June 2008 | Director appointed verity anne collett (2 pages) |
18 June 2008 | Director appointed verity anne collett (2 pages) |
10 June 2008 | Appointment terminated director ian wiseman (1 page) |
10 June 2008 | Appointment terminated director ian wiseman (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 August 2007 | Annual return made up to 21/07/07 (4 pages) |
4 August 2007 | Annual return made up to 21/07/07 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 September 2006 | Annual return made up to 21/07/06 (4 pages) |
18 September 2006 | Annual return made up to 21/07/06 (4 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Annual return made up to 21/07/05 (4 pages) |
18 August 2005 | Annual return made up to 21/07/05 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
12 August 2004 | Annual return made up to 21/07/04 (4 pages) |
12 August 2004 | Annual return made up to 21/07/04 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
31 July 2003 | Annual return made up to 21/07/03 (4 pages) |
31 July 2003 | Annual return made up to 21/07/03 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
30 July 2002 | Annual return made up to 21/07/02 (4 pages) |
30 July 2002 | Annual return made up to 21/07/02 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
27 July 2001 | Annual return made up to 21/07/01 (3 pages) |
27 July 2001 | Annual return made up to 21/07/01 (3 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
25 July 2000 | Annual return made up to 21/07/00 (3 pages) |
25 July 2000 | Annual return made up to 21/07/00 (3 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
5 August 1999 | Annual return made up to 21/07/99
|
5 August 1999 | Annual return made up to 21/07/99
|
18 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Annual return made up to 21/07/98
|
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Annual return made up to 21/07/98
|
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
4 December 1997 | Annual return made up to 21/07/97
|
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Annual return made up to 21/07/97
|
10 November 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
18 August 1996 | Annual return made up to 21/07/96 (4 pages) |
18 August 1996 | Annual return made up to 21/07/96 (4 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
23 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: churchgate house 56 oxford street manchester M1 6EU (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: churchgate house 56 oxford street manchester M1 6EU (1 page) |
23 January 1996 | New secretary appointed;director resigned (2 pages) |
23 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 January 1996 | New secretary appointed;director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
17 January 1996 | Resolutions
|
13 December 1995 | Annual return made up to 21/07/95
|
13 December 1995 | Annual return made up to 21/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 July 1993 | Incorporation (13 pages) |
21 July 1993 | Incorporation (13 pages) |