Lancaster
Lancashire
LA1 2NG
Director Name | Mr Christopher Joseph Paul |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Arts Executive |
Country of Residence | England |
Correspondence Address | 31 Westfield Road Chorlton Cum Hardy Manchester Greater Manchester M21 0SW |
Director Name | Mrs Catrina Page |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | University Associate Lecturer |
Country of Residence | England |
Correspondence Address | 28 Lancaster Road Manchester M20 2QU |
Director Name | Mr Liam Joseph Naughton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director Of Kazimier Productions Cic |
Country of Residence | England |
Correspondence Address | 12 Cumberland Avenue Liverpool L17 2AQ |
Director Name | Mr Nicholas James Byrne |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Portfolio Finance Director |
Country of Residence | England |
Correspondence Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
Secretary Name | Mr Charles Andrew Morrison |
---|---|
Status | Current |
Appointed | 23 September 2019(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
Director Name | Mr Tunde Adekoya |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
Director Name | Dr Beatriz Garcia |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 October 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
Director Name | Mr Gawen Wallace Higgins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
Director Name | Janice Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Refuge Worker |
Correspondence Address | 12 Whiston Road Crumpsall Manchester M8 5AU |
Director Name | Richard Guy Ambler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Business Manager |
Correspondence Address | 22 Mauldeth Road West Withington Manchester M20 3EG |
Director Name | Ronald Richard Bailey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Harbour Master |
Correspondence Address | 1 Badgers Sett Delamere Park Cuddington Northwich Cheshire CW8 2XB |
Director Name | Michael Christopher Muldoon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Westleigh 36 Clifton Road Heaton Moor Stockport Cheshire SK4 4BU |
Secretary Name | Elizabeth Kathleen Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Walk The Plank 72 Broad Street Salford M6 5BZ |
Director Name | Nicholas Sean Birkinshaw |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 April 2003) |
Role | Arts Project Manager |
Correspondence Address | 134 Fog Lane Didsbury Manchester M20 6SW |
Director Name | Sean James Beech |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 23 Crabtree Fold Norton Runcorn Cheshire WA7 6UD |
Director Name | Ms Nancy Jane Barrett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2002) |
Role | Arts Officer |
Country of Residence | England |
Correspondence Address | 27 Moreton Avenue Stretford Manchester Lancashire M32 8BP |
Secretary Name | Alison Margaret Dunican |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cyprus Street Stretford Manchester Lancashire M32 8BD |
Director Name | Billie Frances Klinger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2003) |
Role | Events & Promotions Manager |
Correspondence Address | Kirkhouse 7 Birtle Moor Birtle Bury Lancashire BL9 6TR |
Director Name | Mr Peter Harry Lee Glover |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 558 Bryn Road Ashton In Makerfield Wigan Lancashire WN4 8AH |
Director Name | Mrs Kerenza Victoria McClarnan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 February 2011) |
Role | Freelance Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Friends Cottage Park Road Sale Cheshire M33 6WX |
Director Name | Mr Simon Nicholas Carrier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 June 2004) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 337 Mossy Lea Road Wrightington Wigan Lancashire WN6 9SB |
Secretary Name | Elizabeth Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2004) |
Role | Arts Manager |
Correspondence Address | Mv Annette Clippers Quay Salford M50 3XP |
Secretary Name | Terry Albert Luddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2010) |
Role | General Manager |
Correspondence Address | Scaitcliffe Mill House Todmorden Lancashire OL14 7DQ |
Director Name | Alison Ann Fordham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2007) |
Role | Arts & Management Consultant |
Correspondence Address | 23 Ballbrook Court Wilmslow Road Didsbury Manchester M20 3QW |
Director Name | Paul Max Alder |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ennisdale Drive West Kirby Wirral Merseyside CH48 6DX Wales |
Director Name | Mr Paul James Foden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheelhouse 72 Broad Street Salford M6 5BZ |
Director Name | Mr Daniel Cockton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2012) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Malmaison Hotel Piccadilly Manchester M1 1LZ |
Secretary Name | Mr Andrew Colin Stratford |
---|---|
Status | Resigned |
Appointed | 19 October 2010(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2016) |
Role | Company Director |
Correspondence Address | The Wheelhouse 72 Broad Street Salford M6 5BZ |
Director Name | Ms Jennifer Cleary |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2015) |
Role | Director Of Creative Learning |
Country of Residence | United Kingdom |
Correspondence Address | The Wheelhouse 72 Broad Street Salford M6 5BZ |
Director Name | Mr Brendan Hynes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Elm Lodge Stonyhurst Crescent Culcheth Warrington WA3 4DS |
Director Name | Ms Felisa Palmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2017) |
Role | Director, The Experience Business |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haugh Shaw Road Halifax West Yorkshire HX1 3LE |
Director Name | Ms Angela Bhaseen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2022) |
Role | Head Of Commercial Property, Taylors Solicitors |
Country of Residence | England |
Correspondence Address | 24 Fog Lane Didsbury Manchester M20 6AL |
Director Name | Ms Shona Mary McCarthy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 July 2022) |
Role | Business And Arts Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 8b Hillside Road Ballycastle County Antrim BT54 6HZ Northern Ireland |
Secretary Name | Mr Simon Glinn |
---|---|
Status | Resigned |
Appointed | 06 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | The Wheelhouse 72 Broad Street Salford M6 5BZ |
Secretary Name | Ms Catherine Ralph |
---|---|
Status | Resigned |
Appointed | 08 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2019) |
Role | Company Director |
Correspondence Address | 49 West Brampton Newcastle ST5 2BD |
Director Name | Mr Simon James Glinn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
Website | walktheplank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7368964 |
Telephone region | Manchester |
Registered Address | Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,601,903 |
Net Worth | £420,031 |
Cash | £305,703 |
Current Liabilities | £443,835 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 37-41 (odd) cobden street and adjoining land, registered at hm land registry under title numbers LA101732, MAN242263 and new title to be created of land previously comprised in title numbers GM867413, GM858449, GM630200 and GM864511. Outstanding |
---|---|
10 October 2006 | Delivered on: 11 October 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 a broad street salford t/no LA20235 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
14 June 2005 | Delivered on: 16 June 2005 Satisfied on: 9 November 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 72A broad street, salford t/n LA20235,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
30 June 2023 | Cessation of Liam Joseph Naughton as a person with significant control on 30 June 2023 (1 page) |
---|---|
30 June 2023 | Cessation of Beatriz Garcia as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Christopher Joseph Paul as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Tunde Adekoya as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Catrina Page as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Sandra Elizabeth Green as a person with significant control on 30 June 2023 (1 page) |
18 April 2023 | Appointment of Dr Beatriz Garcia as a director on 18 October 2022 (2 pages) |
9 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
8 March 2023 | Notification of Beatriz Garcia as a person with significant control on 18 October 2022 (2 pages) |
6 February 2023 | Termination of appointment of Shona Mary Mccarthy as a director on 19 July 2022 (1 page) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
20 April 2022 | Cessation of Shona Mary Mccarthy as a person with significant control on 19 April 2022 (1 page) |
11 March 2022 | Cessation of Angela Bhaseen as a person with significant control on 2 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Angela Bhaseen as a director on 2 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
10 March 2021 | Notification of Tunde Adekoya as a person with significant control on 10 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
25 January 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Master Tunde Adekoya as a director on 15 January 2020 (2 pages) |
26 September 2019 | Cessation of Catherine Diane Ralph as a person with significant control on 23 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Charles Andrew Morrison as a secretary on 23 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Catherine Ralph as a secretary on 23 September 2019 (1 page) |
26 September 2019 | Notification of Charles Andrew Morrison as a person with significant control on 23 September 2019 (2 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
16 April 2019 | Termination of appointment of Simon James Glinn as a director on 16 April 2019 (1 page) |
16 April 2019 | Cessation of Simon Glinn as a person with significant control on 16 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Nicholas James Byrne as a director on 3 October 2018 (2 pages) |
9 August 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
6 August 2018 | Change of details for Mr Catrina Page as a person with significant control on 9 June 2018 (2 pages) |
6 August 2018 | Notification of Angela Bhaseen as a person with significant control on 9 June 2018 (2 pages) |
6 August 2018 | Notification of Catherine Diane Ralph as a person with significant control on 3 March 2018 (2 pages) |
6 August 2018 | Notification of Sandra Elizabeth Green as a person with significant control on 9 June 2018 (2 pages) |
6 August 2018 | Notification of Shona Mary Mccarthy as a person with significant control on 8 June 2018 (2 pages) |
6 August 2018 | Notification of John Wassell as a person with significant control on 3 March 2018 (2 pages) |
6 August 2018 | Notification of Simon Glinn as a person with significant control on 9 June 2018 (2 pages) |
6 August 2018 | Notification of Christopher Joseph Paul as a person with significant control on 9 June 2018 (2 pages) |
6 August 2018 | Notification of Elisabeth Kathleen Pugh as a person with significant control on 3 March 2018 (2 pages) |
6 August 2018 | Notification of Liam Joseph Naughton as a person with significant control on 9 June 2018 (2 pages) |
6 August 2018 | Notification of Catrina Page as a person with significant control on 9 June 2018 (2 pages) |
27 July 2018 | Satisfaction of charge 030284420003 in full (4 pages) |
8 June 2018 | Cessation of Felisa Palmer as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Sandra Elizabeth Green as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Angela Bhaseen as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Catrina Page as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Shona Mary Mccarthy as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Liam Joseph Naughton as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Christopher Joseph Paul as a person with significant control on 8 June 2018 (1 page) |
2 March 2018 | Cessation of Catherine Diane Ralph as a person with significant control on 2 March 2018 (1 page) |
2 March 2018 | Notification of Liam Joseph Naughton as a person with significant control on 8 December 2016 (2 pages) |
2 March 2018 | Cessation of John Wassell as a person with significant control on 2 March 2018 (1 page) |
2 March 2018 | Notification of Felisa Palmer as a person with significant control on 30 June 2016 (2 pages) |
2 March 2018 | Change of details for Ms Shona Mary Mccarthy as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Notification of Catrina Page as a person with significant control on 8 December 2016 (2 pages) |
2 March 2018 | Cessation of Elisabeth Kathleen Pugh as a person with significant control on 2 March 2018 (1 page) |
2 March 2018 | Notification of Angela Bhaseen as a person with significant control on 30 June 2016 (2 pages) |
2 March 2018 | Notification of Sandra Elizabeth Green as a person with significant control on 30 June 2016 (2 pages) |
2 March 2018 | Notification of Christopher Joseph Paul as a person with significant control on 30 June 2016 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Felisa Palmer as a director on 7 December 2017 (1 page) |
25 January 2018 | Termination of appointment of Felisa Palmer as a director on 7 December 2017 (1 page) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
22 August 2017 | Registered office address changed from The Wheelhouse 72 Broad Street Salford M6 5BZ to Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from The Wheelhouse 72 Broad Street Salford M6 5BZ to Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF on 22 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Simon James Glinn as a director on 10 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Simon James Glinn as a director on 10 July 2017 (2 pages) |
8 May 2017 | Registration of charge 030284420003, created on 3 May 2017 (8 pages) |
8 May 2017 | Registration of charge 030284420003, created on 3 May 2017 (8 pages) |
27 April 2017 | Termination of appointment of Brendan Hynes as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Brendan Hynes as a director on 27 April 2017 (1 page) |
14 March 2017 | Appointment of Mr Liam Joseph Naughton as a director on 8 December 2016 (2 pages) |
14 March 2017 | Appointment of Mr Liam Joseph Naughton as a director on 8 December 2016 (2 pages) |
13 March 2017 | Appointment of Ms Catherine Ralph as a secretary on 8 December 2016 (2 pages) |
13 March 2017 | Appointment of Ms Catrina Page as a director on 8 December 2016 (2 pages) |
13 March 2017 | Termination of appointment of Simon Glinn as a secretary on 8 December 2016 (1 page) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
13 March 2017 | Appointment of Ms Catrina Page as a director on 8 December 2016 (2 pages) |
13 March 2017 | Appointment of Ms Catherine Ralph as a secretary on 8 December 2016 (2 pages) |
13 March 2017 | Termination of appointment of Simon Glinn as a secretary on 8 December 2016 (1 page) |
28 September 2016 | Termination of appointment of Andrew Colin Stratford as a secretary on 5 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Andrew Colin Stratford as a secretary on 5 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Simon Glinn as a secretary on 6 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Simon Glinn as a secretary on 6 September 2016 (2 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
22 January 2016 | Second filing of AP01 previously delivered to Companies House
|
14 December 2015 | Termination of appointment of Carol Ann Whitehead as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Carol Ann Whitehead as a director on 14 December 2015 (1 page) |
15 October 2015 | Appointment of Ms Carol Ann Whitehead as a director on 5 October 2015
|
15 October 2015 | Appointment of Ms Carol Ann Whitehead as a director on 5 October 2015
|
14 October 2015 | Appointment of Ms Shona Mary Mccarthy as a director on 5 October 2015
|
14 October 2015 | Appointment of Ms Angela Bhaseen as a director on 5 October 2015
|
14 October 2015 | Appointment of Ms Felisa Palmer as a director on 5 October 2015
|
14 October 2015 | Appointment of Ms Shona Mary Mccarthy as a director on 5 October 2015
|
14 October 2015 | Appointment of Ms Felisa Palmer as a director on 5 October 2015
|
14 October 2015 | Appointment of Ms Angela Bhaseen as a director on 5 October 2015
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Appointment of Mr Brendan Hynes as a director on 5 October 2015
|
13 October 2015 | Appointment of Mr Brendan Hynes as a director on 5 October 2015
|
12 October 2015 | Termination of appointment of Jennifer Cleary as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Jennifer Cleary as a director on 5 October 2015 (1 page) |
31 March 2015 | Annual return made up to 2 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 2 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 2 March 2015 no member list (4 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
17 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
17 March 2014 | Termination of appointment of Paul Foden as a director (1 page) |
17 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
17 March 2014 | Termination of appointment of Paul Foden as a director (1 page) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
20 August 2013 | Termination of appointment of Paul Alder as a director (1 page) |
20 August 2013 | Termination of appointment of Paul Alder as a director (1 page) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
23 March 2012 | Termination of appointment of Daniel Cockton as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Pattinson as a director (1 page) |
23 March 2012 | Annual return made up to 2 March 2012 no member list (5 pages) |
23 March 2012 | Termination of appointment of Daniel Cockton as a director (1 page) |
23 March 2012 | Annual return made up to 2 March 2012 no member list (5 pages) |
23 March 2012 | Termination of appointment of Andrew Pattinson as a director (1 page) |
23 March 2012 | Appointment of Ms Jennifer Cleary as a director (2 pages) |
23 March 2012 | Appointment of Ms Jennifer Cleary as a director (2 pages) |
23 March 2012 | Annual return made up to 2 March 2012 no member list (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
3 March 2011 | Annual return made up to 2 March 2011 no member list (7 pages) |
3 March 2011 | Annual return made up to 2 March 2011 no member list (7 pages) |
3 March 2011 | Termination of appointment of Kerenza Mcclarnan as a director (1 page) |
3 March 2011 | Annual return made up to 2 March 2011 no member list (7 pages) |
3 March 2011 | Termination of appointment of Kerenza Mcclarnan as a director (1 page) |
19 October 2010 | Termination of appointment of Terry Luddington as a secretary (1 page) |
19 October 2010 | Appointment of Mr Andrew Colin Stratford as a secretary (1 page) |
19 October 2010 | Appointment of Mr Andrew Colin Stratford as a secretary (1 page) |
19 October 2010 | Termination of appointment of Terry Luddington as a secretary (1 page) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
3 March 2010 | Director's details changed for Kerenza Mcclarnan on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Andrew Pattinson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Andrew Pattinson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Max Alder on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Mr Paul James Foden as a director (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Kerenza Mcclarnan on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kerenza Mcclarnan on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Mr Paul James Foden as a director (2 pages) |
3 March 2010 | Director's details changed for Paul Max Alder on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Max Alder on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Pattinson on 3 March 2010 (2 pages) |
6 January 2010 | Director's details changed for Kerenza Mcclarnan on 10 August 2009 (1 page) |
6 January 2010 | Director's details changed for Kerenza Mcclarnan on 10 August 2009 (1 page) |
14 December 2009 | Appointment of Mr Daniel Cockton as a director (2 pages) |
14 December 2009 | Appointment of Mr Daniel Cockton as a director (2 pages) |
14 December 2009 | Director's details changed for Kerenza Mcclarnan on 30 April 2009 (1 page) |
14 December 2009 | Director's details changed for Kerenza Mcclarnan on 30 April 2009 (1 page) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
2 March 2009 | Annual return made up to 02/03/09 (3 pages) |
2 March 2009 | Annual return made up to 02/03/09 (3 pages) |
11 December 2008 | Director's change of particulars / kerenza hines / 09/12/2008 (1 page) |
11 December 2008 | Appointment terminated director terence robinson (1 page) |
11 December 2008 | Appointment terminated director terence robinson (1 page) |
11 December 2008 | Director's change of particulars / kerenza hines / 09/12/2008 (1 page) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
5 March 2008 | Annual return made up to 02/03/08 (4 pages) |
5 March 2008 | Annual return made up to 02/03/08 (4 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
8 March 2007 | Annual return made up to 02/03/07 (3 pages) |
8 March 2007 | Annual return made up to 02/03/07 (3 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Annual return made up to 02/03/06 (3 pages) |
7 March 2006 | Annual return made up to 02/03/06 (3 pages) |
17 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 January 2006 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Annual return made up to 02/03/05
|
7 March 2005 | Annual return made up to 02/03/05
|
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | New secretary appointed (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (2 pages) |
15 June 2004 | Director resigned (2 pages) |
1 March 2004 | Annual return made up to 02/03/04 (7 pages) |
1 March 2004 | Annual return made up to 02/03/04 (7 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
9 March 2003 | Annual return made up to 02/03/03
|
9 March 2003 | Annual return made up to 02/03/03
|
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (21 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (21 pages) |
14 March 2002 | Annual return made up to 02/03/02 (6 pages) |
14 March 2002 | Annual return made up to 02/03/02 (6 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (20 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (20 pages) |
28 February 2001 | Annual return made up to 02/03/01
|
28 February 2001 | Annual return made up to 02/03/01
|
13 February 2001 | Registered office changed on 13/02/01 from: charlotte house 30 dudley road manchester M16 8DT (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: charlotte house 30 dudley road manchester M16 8DT (1 page) |
10 December 2000 | Secretary's particulars changed (1 page) |
10 December 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Full accounts made up to 31 March 1999 (20 pages) |
1 June 2000 | Full accounts made up to 31 March 1999 (20 pages) |
11 April 2000 | Annual return made up to 02/03/00 (4 pages) |
11 April 2000 | Annual return made up to 02/03/00 (4 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
29 March 1999 | Annual return made up to 02/03/99 (6 pages) |
29 March 1999 | Annual return made up to 02/03/99 (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
12 March 1998 | Annual return made up to 02/03/98
|
12 March 1998 | Annual return made up to 02/03/98
|
3 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 02/03/97 (4 pages) |
19 March 1997 | Annual return made up to 02/03/97 (4 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
26 March 1996 | Annual return made up to 02/03/96
|
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Annual return made up to 02/03/96
|
26 March 1996 | New director appointed (2 pages) |
2 March 1995 | Incorporation (51 pages) |
2 March 1995 | Incorporation (51 pages) |