Manchester
M2 4WQ
Director Name | Mr Douglas Ronald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2009(12 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 22 Nash Street Royce Place Manchester M15 5NZ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Director Name | Energize Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1998) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester Lancashire M2 4EG |
Director Name | Energize Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 26 July 2007) |
Correspondence Address | 49 King Street Manchester Greater Manchester M2 7AY |
Director Name | MTM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 June 2008) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2017) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Telephone | 0161 8352080 |
---|---|
Telephone region | Manchester |
Registered Address | 3rd Floor 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mtm Legal LTD 8.70% Ordinary |
---|---|
10 at £1 | Mr Douglas Murphy 43.48% C Non Voting |
10 at £1 | Mr Stephen Thompson 43.48% B Non Voting |
1 at £1 | Mr Douglas Murphy 4.35% D Non Voting |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Mtm Secretary Limited as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Mtm Secretary Limited as a secretary on 1 December 2017 (1 page) |
5 October 2017 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Secretary's details changed for Mtm Secretary Limited on 8 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Mtm Secretary Limited on 8 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Mtm Secretary Limited on 8 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Steve Thompson on 8 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Douglas Ronald Murphy on 8 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Steve Thompson on 8 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Douglas Ronald Murphy on 8 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Douglas Ronald Murphy on 8 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Steve Thompson on 8 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mr Douglas Ronald Murphy on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mtm Secretary Limited on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mtm Secretary Limited on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Douglas Ronald Murphy on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 July 2009 | Director's change of particulars / douglas murphy / 24/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / douglas murphy / 24/07/2009 (1 page) |
28 May 2009 | Director appointed mr doug murphy (1 page) |
28 May 2009 | Director appointed mr doug murphy (1 page) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 June 2008 | Director appointed mr steve thompson (1 page) |
11 June 2008 | Appointment terminated director mtm director LIMITED (1 page) |
11 June 2008 | Director appointed mr steve thompson (1 page) |
11 June 2008 | Appointment terminated director mtm director LIMITED (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 49 king street manchester M2 7AY (1 page) |
21 May 2008 | Secretary's change of particulars / mtm secretary LIMITED / 21/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / mtm secretary LIMITED / 21/05/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 49 king street manchester M2 7AY (1 page) |
21 May 2008 | Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page) |
11 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
22 December 2007 | Ad 06/08/07--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
22 December 2007 | Ad 06/08/07--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Nc inc already adjusted 06/08/07 (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Nc inc already adjusted 06/08/07 (1 page) |
15 August 2007 | Resolutions
|
1 August 2007 | Company name changed office management systems limite d\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed office management systems limite d\certificate issued on 01/08/07 (2 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
6 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 December 2004 | Return made up to 08/01/05; full list of members
|
30 December 2004 | Return made up to 08/01/05; full list of members
|
16 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
17 February 2004 | Return made up to 08/01/04; full list of members (2 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (2 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 March 2003 | Return made up to 08/01/03; full list of members (2 pages) |
13 March 2003 | Return made up to 08/01/03; full list of members (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
24 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
21 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
15 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
26 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
8 January 1996 | Incorporation (14 pages) |
8 January 1996 | Incorporation (14 pages) |