423 Wilmslow Road Withington
Manchester
M20 4AE
Secretary Name | Jane Cordingley Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2012(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 8 Gwynant Place 423 Wilmslow Road Withington Manchester M20 4AE |
Director Name | John Howard Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Anne Agnes Callaghan |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 April 2007) |
Role | Retired School Teacher |
Correspondence Address | Flat 1 Gwynant Place Wilmslow Road Withington M20 4AE |
Director Name | Irene Frances Alice Lewis |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2001) |
Role | Retired Pharmacist |
Correspondence Address | 2 Gwynant Place Manchester Lancashire M20 4AE |
Secretary Name | Anne Agnes Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 April 2007) |
Role | Retired School Teacher |
Correspondence Address | Flat 1 Gwynant Place Wilmslow Road Withington M20 4AE |
Director Name | Britt Marianne Byron |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 February 1996(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2003) |
Role | Retired School Teacher |
Correspondence Address | Flat 3 Gwynant Place Withington Manchester M20 4AE |
Director Name | Hossein Parsa |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1999) |
Role | Civil Engineer |
Correspondence Address | 23 Gwynant Place Withington Manchester Lancashire M20 4AE |
Director Name | Jose Scott |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month after company formation) |
Appointment Duration | 5 years (resigned 02 March 2001) |
Role | Retired Casting Director |
Correspondence Address | 9 Gwynant Place Wilmslow Road Manchester M20 4AE |
Director Name | Mollie Smith |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2000) |
Role | Retired Civil Servant |
Correspondence Address | 13 Gwynant Place Withington Manchester M20 4AE |
Director Name | Sarah Anne Beaumont |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2006) |
Role | Retired |
Correspondence Address | Flat 15 Gwynant Place Wilmslow Road Withington M20 4AE |
Secretary Name | David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2009) |
Role | Consultant |
Correspondence Address | 20 Gwynant Place Withington Manchester Lancashire M20 4AE |
Secretary Name | Michael John Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | South Court Sharston Road Manchester Greater Manchester M22 4SN |
Director Name | Kayvan Nicholas Moinian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Beeches Mews Didsbury Manchester M20 2PF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | D. Morris 4.76% Ordinary |
---|---|
1 at £1 | D. Sudbury 4.76% Ordinary |
1 at £1 | J. Smith 4.76% Ordinary |
1 at £1 | Kayvan Moinian 4.76% Ordinary |
1 at £1 | Lawiza Altaf Kiani 4.76% Ordinary |
1 at £1 | M. Shambill 4.76% Ordinary |
1 at £1 | Miss J. Watson 4.76% Ordinary |
1 at £1 | Miss O. Slama 4.76% Ordinary |
1 at £1 | Mr B. Luckham 4.76% Ordinary |
1 at £1 | Mr G. Probyn 4.76% Ordinary |
1 at £1 | Mr R.w. Dean 4.76% Ordinary |
1 at £1 | Mr Yari 4.76% Ordinary |
1 at £1 | Mrs Abdallam Addam & Mr Abdallam Addam 4.76% Ordinary |
1 at £1 | Mrs Kik & Mr Kik 4.76% Ordinary |
1 at £1 | Mrs P. Miller 4.76% Ordinary |
1 at £1 | Mrs Waheed & Mr Waheed 4.76% Ordinary |
1 at £1 | Ms L. Tarn 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | S. Condon 4.76% Ordinary |
1 at £1 | S. Kotsokechaga 4.76% Ordinary |
1 at £1 | Samina Rizvi 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,199 |
Cash | £7,770 |
Current Liabilities | £3,921 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
28 March 2024 | Director's details changed for John Howard Smith on 23 March 2024 (2 pages) |
---|---|
28 March 2024 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 28 March 2024 (1 page) |
28 March 2024 | Change of details for Jane Cordingley Watson as a person with significant control on 23 March 2024 (2 pages) |
23 March 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
20 March 2024 | Change of details for Jane Cordingley Watson as a person with significant control on 21 January 2024 (2 pages) |
15 February 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
1 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 February 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (6 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 January 2018 | Appointment of John Howard Smith as a director on 22 November 2017 (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 30 January 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 30 January 2015
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 March 2014 | Termination of appointment of Kayvan Moinian as a director (1 page) |
21 March 2014 | Termination of appointment of Kayvan Moinian as a director (1 page) |
21 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 February 2014 | Termination of appointment of Kayvan Moinian as a director (2 pages) |
25 February 2014 | Termination of appointment of Kayvan Moinian as a director (2 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Secretary's details changed for Jane Watson on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Jane Watson on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Jane Watson on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Appointment of Jane Watson as a secretary (3 pages) |
6 January 2013 | Appointment of Jane Watson as a secretary (3 pages) |
7 December 2012 | Termination of appointment of Michael Liptrot as a secretary (2 pages) |
7 December 2012 | Appointment of Kayvan Nicholas Moinian as a director (3 pages) |
7 December 2012 | Appointment of Kayvan Nicholas Moinian as a director (3 pages) |
7 December 2012 | Termination of appointment of Michael Liptrot as a secretary (2 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 May 2012 | Termination of appointment of Michael Liptrot as a secretary (2 pages) |
31 May 2012 | Termination of appointment of Michael Liptrot as a secretary (2 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (11 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (11 pages) |
7 January 2010 | Appointment of Michael John Liptrot as a secretary (3 pages) |
7 January 2010 | Termination of appointment of David Morris as a secretary (2 pages) |
7 January 2010 | Termination of appointment of David Morris as a secretary (2 pages) |
7 January 2010 | Appointment of Michael John Liptrot as a secretary (3 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (11 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 March 2008 | Return made up to 18/01/08; full list of members (11 pages) |
7 March 2008 | Return made up to 18/01/08; full list of members (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
7 March 2007 | Return made up to 18/01/07; no change of members (7 pages) |
7 March 2007 | Return made up to 18/01/07; no change of members (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2006 | Return made up to 18/01/06; full list of members (12 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 18/01/06; full list of members (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 April 2005 | Return made up to 18/01/05; change of members (7 pages) |
26 April 2005 | Return made up to 18/01/05; change of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 February 2004 | Return made up to 18/01/04; no change of members (7 pages) |
18 February 2004 | Return made up to 18/01/04; no change of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 March 2003 | Return made up to 18/01/03; full list of members
|
2 March 2003 | Return made up to 18/01/03; full list of members
|
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 February 2002 | Return made up to 18/01/02; change of members
|
21 February 2002 | Return made up to 18/01/02; change of members
|
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 18/01/01; no change of members (7 pages) |
6 February 2001 | Return made up to 18/01/01; no change of members (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Return made up to 18/01/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 18/01/99; no change of members
|
23 February 1999 | Return made up to 18/01/99; no change of members
|
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Ad 13/11/97--------- £ si 20@1 (2 pages) |
18 June 1998 | Ad 13/11/97--------- £ si 20@1 (2 pages) |
12 February 1998 | Return made up to 18/01/98; change of members
|
12 February 1998 | Return made up to 18/01/98; change of members
|
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 February 1997 | Return made up to 18/01/97; full list of members
|
18 February 1997 | Return made up to 18/01/97; full list of members
|
21 July 1996 | Accounting reference date extended from 01/02/96 to 31/03/97 (1 page) |
21 July 1996 | Accounting reference date extended from 01/02/96 to 31/03/97 (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 435 wilmslow road withington manchester greater manchester M20 4AF (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 435 wilmslow road withington manchester greater manchester M20 4AF (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Accounting reference date shortened from 31/01 to 01/02 (1 page) |
17 April 1996 | Accounting reference date shortened from 31/01 to 01/02 (1 page) |
17 April 1996 | Accounts for a dormant company made up to 1 February 1996 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Accounts for a dormant company made up to 1 February 1996 (1 page) |
17 April 1996 | Accounts for a dormant company made up to 1 February 1996 (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
28 March 1996 | Company name changed worldaround LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed worldaround LIMITED\certificate issued on 29/03/96 (2 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
23 February 1996 | Memorandum and Articles of Association (5 pages) |
23 February 1996 | Memorandum and Articles of Association (5 pages) |
18 January 1996 | Incorporation (17 pages) |
18 January 1996 | Incorporation (17 pages) |