Manchester
M1 3LZ
Director Name | Mr Angel Blagoev |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 29 January 2024(29 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glastonbury Road Manchester M32 9PE |
Director Name | Mr Roy Gilbert |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 The Warke Worsley Manchester Lancashire M28 2WX |
Director Name | Sol Ian Ashworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Secretary Name | Sol Ian Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | School Court Management Ltd |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Director Name | Dorothy Ainsworth |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1997) |
Role | Retired |
Correspondence Address | 68 Lancaster Road Salford Manchester M6 8AW |
Director Name | Kenneth Haslam |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2000) |
Role | Police Officer |
Correspondence Address | 92 Lancaster Road Salford Manchester M6 8AW |
Director Name | Margaret Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1997) |
Role | Secretary |
Correspondence Address | 52 Lancaster Road Salford Manchester M6 8AW |
Secretary Name | Margaret Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1999) |
Role | Sec/Pa |
Correspondence Address | 11 Northstead Avenue Denton Manchester M34 7RT |
Director Name | Jean Ogden |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 50 Heathfields Lancaster Road Salford Lancashire M6 8AW |
Director Name | Peter Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 1998) |
Role | Security Consultant |
Correspondence Address | 84 Heathfields Lancaster Road Salford Lancashire M6 8AW |
Director Name | Lucy Allen |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1999) |
Role | Retired |
Correspondence Address | 74 Lancaster Road Salford M6 8AW |
Secretary Name | Terence Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 7 Stretton Walk Northwich Cheshire CW9 8GH |
Director Name | Douglas McNulty |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2002) |
Role | Retired |
Correspondence Address | 78 Lancaster Road Salford Manchester M6 8AW |
Secretary Name | Margaret Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 May 2011) |
Role | Secretary |
Correspondence Address | 35 Chiltern Drive Royton Oldham Lancashire OL2 5TD |
Director Name | William Keith Jessop |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2004) |
Role | Retired |
Correspondence Address | 68 Heathfields Lancaster Road Salford Manchester M6 8AW |
Director Name | Mrs Rhoda Jessop |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 68 Heathfields Lancaster Road Salford Manchester M6 8AW |
Director Name | Mr Clint Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 January 2024) |
Role | Social Club Steward |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Service-Site Manager- Building |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Brown 3.70% Ordinary |
---|---|
1 at £1 | Amanda Law 3.70% Ordinary |
1 at £1 | Emma Victoria Cooper 3.70% Ordinary |
1 at £1 | Joyce Platt 3.70% Ordinary |
1 at £1 | M. Ellis & P. Davies 3.70% Ordinary |
1 at £1 | M. Hobson & F. Hobson 3.70% Ordinary |
1 at £1 | Mr A. Alsusa 3.70% Ordinary |
1 at £1 | Mr A.j. Westhead 3.70% Ordinary |
1 at £1 | Mr B.r. Breary 3.70% Ordinary |
1 at £1 | Mr C. Bird 3.70% Ordinary |
1 at £1 | Mr D. Wright 3.70% Ordinary |
1 at £1 | Mr J.s. Beaver & Mrs Beaver 3.70% Ordinary |
1 at £1 | Mr P. Ryan 3.70% Ordinary |
1 at £1 | Mr R.c.n. Buckley & Mrs C.m.f. Buckley 3.70% Ordinary |
1 at £1 | Mrs Nishma Shah 3.70% Ordinary |
1 at £1 | Mrs R. Jessop 3.70% Ordinary |
1 at £1 | Mrs S. Bates 3.70% Ordinary |
1 at £1 | Ms L. Allen 3.70% Ordinary |
1 at £1 | Ms Lisa Edwards 3.70% Ordinary |
1 at £1 | Susan Davies 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £21,507 |
Cash | £10,021 |
Current Liabilities | £8,170 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (5 pages) |
---|---|
26 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
8 June 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
16 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 8 May 2021 with updates (6 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (6 pages) |
20 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
31 July 2018 | Termination of appointment of Alan Brown as a director on 31 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 August 2016 | Appointment of Mr Alan Brown as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Alan Brown as a director on 8 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 July 2014 | Appointment of Mr Clint Bird as a director on 28 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Clint Bird as a director on 28 June 2014 (2 pages) |
7 July 2014 | Termination of appointment of Rhoda Jessop as a director (1 page) |
7 July 2014 | Termination of appointment of Rhoda Jessop as a director (1 page) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
3 June 2011 | Appointment of Mr Ian Kay as a secretary (1 page) |
3 June 2011 | Termination of appointment of Margaret Martin as a secretary (1 page) |
3 June 2011 | Termination of appointment of Margaret Martin as a secretary (1 page) |
3 June 2011 | Appointment of Mr Ian Kay as a secretary (1 page) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
9 July 2010 | Director's details changed for Mrs Rhoda Jessop on 12 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Rhoda Jessop on 12 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
23 July 2009 | Return made up to 12/05/09; full list of members (13 pages) |
23 July 2009 | Return made up to 12/05/09; full list of members (13 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 July 2008 | Appointment terminated director clinton bird (1 page) |
4 July 2008 | Director appointed mrs rhoda jessop (1 page) |
4 July 2008 | Appointment terminated director clinton bird (1 page) |
4 July 2008 | Director appointed mrs rhoda jessop (1 page) |
13 June 2008 | Return made up to 12/05/08; full list of members (15 pages) |
13 June 2008 | Return made up to 12/05/08; full list of members (15 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 August 2007 | Return made up to 12/05/07; change of members (6 pages) |
4 August 2007 | Return made up to 12/05/07; change of members (6 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 August 2006 | Return made up to 12/05/06; change of members (6 pages) |
4 August 2006 | Return made up to 12/05/06; change of members (6 pages) |
10 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
10 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 February 2006 | Return made up to 12/05/05; full list of members (14 pages) |
8 February 2006 | Return made up to 12/05/05; full list of members (14 pages) |
2 March 2005 | Partial exemption accounts made up to 31 May 2004 (11 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Partial exemption accounts made up to 31 May 2004 (11 pages) |
2 March 2005 | Director resigned (1 page) |
17 November 2004 | Return made up to 12/05/04; change of members (7 pages) |
17 November 2004 | Return made up to 12/05/04; change of members (7 pages) |
3 March 2004 | Return made up to 12/05/03; change of members (7 pages) |
3 March 2004 | Return made up to 12/05/03; change of members (7 pages) |
6 November 2003 | Partial exemption accounts made up to 31 May 2003 (12 pages) |
6 November 2003 | Partial exemption accounts made up to 31 May 2003 (12 pages) |
25 March 2003 | Partial exemption accounts made up to 31 May 2002 (10 pages) |
25 March 2003 | Partial exemption accounts made up to 31 May 2002 (10 pages) |
6 January 2003 | Return made up to 12/05/02; full list of members (17 pages) |
6 January 2003 | Return made up to 12/05/02; full list of members (17 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
6 November 2001 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
6 November 2001 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
22 June 2001 | Return made up to 12/05/01; full list of members (9 pages) |
22 June 2001 | Return made up to 12/05/01; full list of members (9 pages) |
23 March 2001 | Accounts made up to 31 May 2000 (10 pages) |
23 March 2001 | Accounts made up to 31 May 2000 (10 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 12/05/00; full list of members
|
25 August 2000 | Return made up to 12/05/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
9 December 1999 | Accounts made up to 31 May 1999 (10 pages) |
9 December 1999 | Accounts made up to 31 May 1999 (10 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Accounts made up to 31 July 1998 (12 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Accounts made up to 31 July 1998 (12 pages) |
8 December 1998 | New director appointed (2 pages) |
27 October 1998 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
27 October 1998 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
26 June 1998 | Return made up to 12/05/98; change of members (6 pages) |
26 June 1998 | Return made up to 12/05/98; change of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
13 November 1997 | Accounts made up to 31 July 1997 (12 pages) |
13 November 1997 | Accounts made up to 31 July 1997 (12 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 12/05/97; change of members (6 pages) |
28 May 1997 | Return made up to 12/05/97; change of members (6 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned;director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 97-101 chorley road swinton greater manchester M27 4AB (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 97-101 chorley road swinton greater manchester M27 4AB (1 page) |
2 October 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Accounts made up to 31 July 1996 (11 pages) |
20 September 1996 | Accounts made up to 31 July 1996 (11 pages) |
4 June 1996 | Return made up to 12/05/96; full list of members
|
4 June 1996 | Return made up to 12/05/96; full list of members
|
7 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|