Salford
M7 4HT
Director Name | Simon Paul Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ringley Park Road Whitefield Manchester M45 7NY |
Director Name | Christopher John Burroughs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longmead Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Mrs Janet Lydia Burroughs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | White Pines Greaves Road Wilmslow Cheshire SK9 5NJ |
Secretary Name | Christopher John Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longmead Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Mr Alfred Walter Burroughs |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | White Pines Greaves Road Wilmslow Cheshire SK9 5NJ |
Director Name | Mr Jonathan Elman Avery-Gee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Secretary Name | Mr Roger Waldo Blaskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mr Julian Leon Victor Beressi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 April 2016) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Park Lane Salford M7 4HT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Akiva Lopian 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Elman Avery-gee 25.00% Ordinary |
1 at £1 | Reich Insurance 25.00% Ordinary |
1 at £1 | Roger Waldo Blaskey 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
5 January 1995 | Delivered on: 20 January 1995 Satisfied on: 12 July 1995 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company or griffin court developments limited to the chargee on any account whatsoever. Particulars: All that plot of land situate off chapel street and gore street, salford, greater manchester and all fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
---|
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 July 2016 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1 Park Lane Salford M7 4HT on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1 Park Lane Salford M7 4HT on 21 July 2016 (2 pages) |
14 July 2016 | Appointment of Simon Paul Taylor as a director on 22 April 2016 (3 pages) |
14 July 2016 | Appointment of Simon Paul Taylor as a director on 22 April 2016 (3 pages) |
15 June 2016 | Appointment of Daniel Akiva Lopian as a director on 22 April 2016 (3 pages) |
15 June 2016 | Appointment of Daniel Akiva Lopian as a director on 22 April 2016 (3 pages) |
15 June 2016 | Termination of appointment of Jonathan Elman Avery-Gee as a director on 22 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Julian Leon Victor Beressi as a director on 22 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Julian Leon Victor Beressi as a director on 22 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Roger Waldo Blaskey as a secretary on 22 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Jonathan Elman Avery-Gee as a director on 22 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Roger Waldo Blaskey as a secretary on 22 April 2016 (2 pages) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for Jonathan Elman Avery-Gee on 13 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for Jonathan Elman Avery-Gee on 13 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Julian Leon Victor Beressi on 13 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Roger Waldo Blaskey on 13 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr Julian Leon Victor Beressi on 13 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Roger Waldo Blaskey on 13 January 2011 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jonathan Elman Avery-Gee on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Elman Avery-Gee on 23 February 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
26 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
24 January 2004 | Ad 19/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 January 2004 | Ad 19/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2003 | Return made up to 13/01/03; full list of members (5 pages) |
5 March 2003 | Return made up to 13/01/03; full list of members (5 pages) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
27 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
23 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
22 April 1999 | Return made up to 13/01/99; no change of members (4 pages) |
22 April 1999 | Return made up to 13/01/99; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 31 May 1998 (8 pages) |
12 June 1998 | Full accounts made up to 31 May 1998 (8 pages) |
23 April 1998 | Return made up to 13/01/98; full list of members (6 pages) |
23 April 1998 | Return made up to 13/01/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
9 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
27 April 1997 | Return made up to 13/01/97; no change of members (4 pages) |
27 April 1997 | Return made up to 13/01/97; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
11 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 May 1995 (7 pages) |
30 October 1995 | Full accounts made up to 31 May 1995 (7 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
13 January 1994 | Incorporation (9 pages) |
13 January 1994 | Incorporation (9 pages) |