82 King Street
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, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr Carey John Fletcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 67 West Farm Avenue Ashtead Surrey KT21 2JZ |
Director Name | John Nicol Page |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Farm Way Northwood Middlesex HA6 3EE |
Secretary Name | John Nicol Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Farm Way Northwood Middlesex HA6 3EE |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | Energize Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1998) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester Lancashire M2 4EG |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 26 July 2007) |
Correspondence Address | 49 King Street Manchester M2 7AY |
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 | 1 year, 2 months (resigned 01 October 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 | 1 year, 2 months (resigned 01 October 2008) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | C/O Murphy Thompson Moore Llp 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 | 9 other UK companies use this postal address |
2 at £1 | Castlefield Secretaries LTD 100.00% Ordinary |
---|
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) |
---|---|
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
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 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 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) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
2 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
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) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Mr Stephen Robert Thompson on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Stephen Robert Thompson on 1 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Mr Stephen Robert Thompson on 1 February 2013 (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) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Amended accounts made up to 31 January 2009 (3 pages) |
6 January 2011 | Amended accounts made up to 31 January 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 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) |
15 September 2009 | Amended accounts made up to 31 January 2008 (4 pages) |
15 September 2009 | Amended accounts made up to 31 January 2008 (4 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) |
27 May 2009 | Director appointed mr doug murphy (1 page) |
27 May 2009 | Director appointed mr doug murphy (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 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) |
29 October 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
29 October 2008 | Appointment terminated director mtm director LIMITED (1 page) |
29 October 2008 | Appointment terminated director mtm director LIMITED (1 page) |
29 October 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
29 October 2008 | Director appointed mr stephen robert thompson (1 page) |
29 October 2008 | Director appointed mr stephen robert thompson (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 | 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) |
21 May 2008 | Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 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 | 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) |
1 August 2007 | Company name changed charterhouse investments LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed charterhouse investments LIMITED\certificate issued on 01/08/07 (2 pages) |
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 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (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 | Location of debenture register (1 page) |
22 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
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) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (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) |
23 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 March 2005 | Return made up to 26/01/05; full list of members
|
2 March 2005 | Return made up to 26/01/05; 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) |
30 March 2004 | Return made up to 26/01/04; full list of members (2 pages) |
30 March 2004 | Return made up to 26/01/04; 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) |
19 March 2003 | Return made up to 26/01/03; full list of members (2 pages) |
19 March 2003 | Return made up to 26/01/03; full list of members (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
4 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 26/01/02; 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) |
29 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
1 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
10 June 1999 | Return made up to 26/01/99; no change of members (4 pages) |
10 June 1999 | Return made up to 26/01/99; no change of members (4 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 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 26/01/98; no change of members
|
12 May 1998 | Return made up to 26/01/98; no change of members
|
24 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
24 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
26 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
13 February 1997 | Company name changed marketing communications africa LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed marketing communications africa LIMITED\certificate issued on 14/02/97 (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 33 farm way northwood middlesex HA6 3EE (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 33 farm way northwood middlesex HA6 3EE (1 page) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed;new director appointed (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
16 February 1996 | New secretary appointed;new director appointed (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
26 January 1996 | Incorporation (14 pages) |
26 January 1996 | Incorporation (14 pages) |