Manchester
M2 6AW
Director Name | Ms Fiona Elizabeth Lecky |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(28 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Lionel Arthur Cohen |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Retired Barrister |
Correspondence Address | The Conservatory Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 8PY |
Secretary Name | Dominic Eedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 8PY |
Secretary Name | Noreen Elizabeth Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 July 2004) |
Role | Company Director |
Correspondence Address | The Bell Flat Mayfair Court Mersey Road Manchester M20 2PY |
Director Name | Matthew Paul Spooner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2003) |
Role | Optometrist |
Correspondence Address | Oak Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 2PY |
Director Name | Dr Fiona Elizabeth Lecky |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 August 2015) |
Role | A& E Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Conservatory Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 2PY |
Secretary Name | Jennifer Claire Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 37 Whitesands Road Lymm Cheshire WA13 9LJ |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Secretary Name | Mr Darren Norris |
---|---|
Status | Resigned |
Appointed | 01 May 2011(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2019) |
Role | Company Director |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Mr Benjamin David Smith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2018) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Dr Martin Alexander Rabstein Yuille |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2018) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Ms Elaine Catherine Chadwick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Courtney Roberts |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 July 2023) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Dr Sam Martin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 October 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Wt Gunson, Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr A. Maden 22.22% Ordinary |
---|---|
1 at £1 | Benjamin Smith & Julie Morgan 11.11% Ordinary |
1 at £1 | Dr Fiona Elizabeth Lecky 11.11% Ordinary |
1 at £1 | Elaine Chadwick 11.11% Ordinary |
1 at £1 | Kenneth James Goodman 11.11% Ordinary |
1 at £1 | Matthew Singleton 11.11% Ordinary |
1 at £1 | Wren Properties 11.11% Ordinary |
1 at £1 | Yvonne Yuille & Martin Yuille 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 August 2015 | Termination of appointment of Fiona Elizabeth Lecky as a director on 6 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Fiona Elizabeth Lecky as a director on 6 August 2015 (1 page) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Appointment of Mr Benjamin David Smith as a director on 3 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Benjamin David Smith as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Dr Martin Alexander Rabstein Yuille as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Dr Martin Alexander Rabstein Yuille as a director on 3 June 2015 (2 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Appointment of Mr Darren Norris as a secretary (1 page) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SL9 5EQ (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
18 October 2006 | Return made up to 26/07/06; full list of members
|
16 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Return made up to 26/07/05; full list of members (9 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: conservatory flat mayfair mansions mersey road didsbury manchester M20 8PY (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
28 October 2004 | Accounts made up to 31 December 2003 (1 page) |
25 August 2004 | Return made up to 26/07/04; full list of members
|
9 August 2004 | New secretary appointed (2 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
3 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
29 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
19 September 2001 | Accounts made up to 31 December 2000 (5 pages) |
19 September 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 December 1999 | Return made up to 26/07/99; full list of members (8 pages) |
25 May 1999 | Return made up to 26/07/98; full list of members
|
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 September 1997 | Accounts made up to 31 July 1996 (5 pages) |
5 September 1997 | Resolutions
|
11 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
26 November 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Return made up to 26/07/96; full list of members
|
3 October 1996 | Secretary resigned (1 page) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
26 July 1995 | Incorporation (20 pages) |