3rd Floor Rear Suite
Manchester
M1 3HY
Director Name | Mrs Belinda Jayne Thomasson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY |
Director Name | Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mr Kevin John Marren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | John Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1998) |
Role | Accounts Clerk |
Correspondence Address | Ground Floor Flat 24 West Bank Avenue Lytham St Annes Lancashire FY8 5RB |
Secretary Name | John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1998) |
Role | Accounts Clerk |
Correspondence Address | Ground Floor Flat 24 West Bank Avenue Lytham St Annes Lancashire FY8 5RB |
Director Name | Andrew Brian Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 1999) |
Role | Maintenance Operative |
Correspondence Address | 38 Carrbrook Drive Royton Oldham OL2 6DD |
Director Name | Richard James Mills |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2000) |
Role | Quantity Surveyor |
Correspondence Address | 22 Carrbrook Drive Royton Oldham OL2 6DD |
Secretary Name | Andrew Brian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 1999) |
Role | Maintenance Operative |
Correspondence Address | 38 Carrbrook Drive Royton Oldham OL2 6DD |
Secretary Name | Richard James Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2000) |
Role | Quantity Surveyor |
Correspondence Address | 22 Carrbrook Drive Royton Oldham OL2 6DD |
Director Name | Andrew Stubley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(5 years after company formation) |
Appointment Duration | 6 years (resigned 16 February 2006) |
Role | TV Service Engineer |
Correspondence Address | 14 Carrbrook Drive Royton Oldham Lancashire OL2 6DD |
Director Name | Mr Stuart David Holt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(5 years after company formation) |
Appointment Duration | 13 years (resigned 01 February 2013) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Steven John Barrow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2002) |
Role | Civil Servant |
Correspondence Address | 28 Carrbrook Drive Royton Oldham Greater Manchester OL2 6DD |
Director Name | Margaret Darlington |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2008) |
Role | Check Out |
Correspondence Address | 24 Carrbrook Drive Royton Lancashire OL2 6DD |
Director Name | Ms Lynette Patricia Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 April 2017) |
Role | Local Goverment Officier |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY |
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(22 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ash Lea Barbon Kirkby Carnforth LA6 2LN |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
5 January 2023 | Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 February 2022 | Termination of appointment of Anthony Clarke as a director on 5 January 2022 (1 page) |
1 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
20 December 2021 | Appointment of Mrs Belinda Jayne Thomasson as a director on 17 December 2021 (2 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 May 2017 | Termination of appointment of Lynette Patricia Newton as a director on 16 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Lynette Patricia Newton as a director on 16 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
22 January 2017 | Appointment of Mr Anthony Clarke as a director on 20 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Anthony Clarke as a director on 20 January 2017 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 February 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (2 pages) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 25 January 2015 no member list (2 pages) |
27 January 2015 | Termination of appointment of Stuart David Holt as a director on 1 February 2013 (1 page) |
27 January 2015 | Termination of appointment of Stuart David Holt as a director on 1 February 2013 (1 page) |
27 January 2015 | Termination of appointment of Stuart David Holt as a director on 1 February 2013 (1 page) |
27 January 2015 | Annual return made up to 25 January 2015 no member list (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 25 January 2014 no member list (3 pages) |
29 January 2014 | Annual return made up to 25 January 2014 no member list (3 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (2 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (2 pages) |
31 January 2012 | Secretary's details changed for Ian Magenis on 31 January 2012 (1 page) |
31 January 2012 | Secretary's details changed for Ian Magenis on 31 January 2012 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 February 2011 | Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 25 January 2011 no member list (3 pages) |
2 February 2011 | Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 25 January 2011 no member list (3 pages) |
2 February 2011 | Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
26 January 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
26 January 2010 | Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 26 January 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Director's details changed for Stuart David Holt on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lynette Patricia Newton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lynette Patricia Newton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stuart David Holt on 29 October 2009 (2 pages) |
27 January 2009 | Annual return made up to 25/01/09 (2 pages) |
27 January 2009 | Annual return made up to 25/01/09 (2 pages) |
29 July 2008 | Appointment terminated director margaret darlington (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Appointment terminated director margaret darlington (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Director appointed lynette patricia newton (2 pages) |
21 July 2008 | Director appointed lynette patricia newton (2 pages) |
28 January 2008 | Annual return made up to 25/01/08 (2 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Annual return made up to 25/01/08 (2 pages) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Location of debenture register (1 page) |
6 March 2007 | Annual return made up to 25/01/07 (4 pages) |
6 March 2007 | Annual return made up to 25/01/07 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Annual return made up to 25/01/06 (4 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Annual return made up to 25/01/06 (4 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Annual return made up to 25/01/05 (4 pages) |
25 April 2005 | Annual return made up to 25/01/05 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Annual return made up to 25/01/04 (4 pages) |
5 February 2004 | Annual return made up to 25/01/04 (4 pages) |
28 February 2003 | Annual return made up to 25/01/03 (4 pages) |
28 February 2003 | Annual return made up to 25/01/03 (4 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 May 2002 | Annual return made up to 25/01/02
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Annual return made up to 25/01/02
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
26 February 2001 | Annual return made up to 25/01/01
|
26 February 2001 | Annual return made up to 25/01/01
|
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
14 February 2000 | Annual return made up to 25/01/00
|
14 February 2000 | Annual return made up to 25/01/00
|
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
2 July 1999 | Annual return made up to 23/01/99 (4 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Annual return made up to 23/01/99 (4 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
16 February 1998 | Annual return made up to 25/01/98
|
16 February 1998 | Annual return made up to 25/01/98
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
13 February 1997 | Annual return made up to 25/01/97 (4 pages) |
13 February 1997 | Annual return made up to 25/01/97 (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 June 1996 | Annual return made up to 25/01/96
|
5 June 1996 | Annual return made up to 25/01/96
|
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
25 January 1995 | Incorporation (18 pages) |
25 January 1995 | Incorporation (18 pages) |