2 Hardman Street
Manchester
M3 3AA
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Matthew Ian Doughty |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Michael Paul Jennings |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 2001) |
Role | Solicitor |
Correspondence Address | 2 Redacre Poynton Cheshire |
Secretary Name | Richard Henry Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | Ridgewood 7 The Ridgeway Heswall Merseyside CH60 8NB Wales |
Secretary Name | Iain Nicholas Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 66 Hoole Road Chester CH2 3NL Wales |
Director Name | Mr David Nicholas Clay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Director Name | Mr Eric Andrew Needham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Mosswood House School Lane Ollerton Knutsford Cheshire WA16 8SJ |
Director Name | Mark Ignatius O'Connor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Avenue Crosby Merseyside L23 8UH |
Director Name | Mrs Susan Kim Parker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Quayside Close The Moorings Worsley Manchester M28 1YB |
Director Name | Paula Jane Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2009) |
Role | Solicitor |
Correspondence Address | 10 Bridgefoot Close Worsley Manchester M28 1UG |
Director Name | Christopher Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 May 2006) |
Role | Solicitor |
Correspondence Address | 32 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Paul Gerard Attwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Cottage Blythe Lane Lathom Lancashire L40 5UA |
Director Name | Mr Laurence Patrick Pritchard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Formby Gardens Formby Liverpool Merseyside L37 3RQ |
Director Name | Ian Gillis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2008) |
Role | Solicitor |
Correspondence Address | 27 Moorfield Road West Didsbury Manchester Lancashire M20 2UZ |
Secretary Name | Paula Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2010) |
Role | Solicitor |
Correspondence Address | 10 Bridgefoot Close Worsley Manchester M28 1UG |
Director Name | Miss Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heughfield 5 Chesham Place, Bowdon Altrincham Cheshire WA14 2JL |
Director Name | Mr Andrew Richard Leaitherland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dwf.co.uk |
---|---|
Telephone | 07 979243114 |
Telephone region | Mobile |
Registered Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Dwf LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 (1 page) |
12 June 2020 | Termination of appointment of Andrew Richard Leaitherland as a director on 29 May 2020 (1 page) |
12 June 2020 | Appointment of Sir Nigel Graham Knowles as a director on 29 May 2020 (2 pages) |
12 June 2020 | Appointment of Matthew Ian Doughty as a director on 29 May 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
18 July 2019 | Register(s) moved to registered office address C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
22 June 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
8 March 2017 | 12/02/17 Statement of Capital gbp 2 (7 pages) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
7 February 2017 | Director's details changed for Andrew Richard Leaitherland on 17 November 2016 (2 pages) |
7 February 2017 | Director's details changed for Andrew Richard Leaitherland on 17 November 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 March 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2014 | Register(s) moved to registered inspection location (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Ian Slater on 12 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Andrew Richard Leaitherland on 12 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Ian Slater on 12 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Andrew Richard Leaitherland on 12 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
31 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
8 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
31 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
30 November 2010 | Registered office address changed from C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA on 30 November 2010 (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Termination of appointment of Paula Smith as a secretary (1 page) |
26 February 2010 | Termination of appointment of Paula Smith as a secretary (1 page) |
18 February 2010 | Director's details changed for Ian Slater on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Andrew Richard Leaitherland on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ian Slater on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Andrew Richard Leaitherland on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Director appointed andrew richard leaitherland (2 pages) |
15 July 2009 | Director appointed andrew richard leaitherland (2 pages) |
7 July 2009 | Appointment terminated director laurence pritchard (1 page) |
7 July 2009 | Appointment terminated director david clay (1 page) |
7 July 2009 | Appointment terminated director eric needham (1 page) |
7 July 2009 | Appointment terminated director paul attwood (1 page) |
7 July 2009 | Appointment terminated director paul attwood (1 page) |
7 July 2009 | Appointment terminated director susan parker (1 page) |
7 July 2009 | Appointment terminated director laurence pritchard (1 page) |
7 July 2009 | Appointment terminated director david clay (1 page) |
7 July 2009 | Appointment terminated director katharine mellor (1 page) |
7 July 2009 | Appointment terminated director paula smith (1 page) |
7 July 2009 | Appointment terminated director paula smith (1 page) |
7 July 2009 | Appointment terminated director susan parker (1 page) |
7 July 2009 | Appointment terminated director katharine mellor (1 page) |
7 July 2009 | Appointment terminated director eric needham (1 page) |
1 July 2009 | Director appointed ian slater (1 page) |
1 July 2009 | Full accounts made up to 31 May 2008 (10 pages) |
1 July 2009 | Full accounts made up to 31 May 2008 (10 pages) |
1 July 2009 | Director appointed ian slater (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
9 October 2008 | Director appointed katharine margaret mellor (2 pages) |
9 October 2008 | Director appointed katharine margaret mellor (2 pages) |
6 October 2008 | Appointment terminated director ian gillis (1 page) |
6 October 2008 | Appointment terminated director ian gillis (1 page) |
19 March 2008 | Return made up to 12/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (6 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: harvester house 37 peter street manchester M2 5GB (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: harvester house 37 peter street manchester M2 5GB (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members
|
19 March 2004 | Return made up to 12/02/04; full list of members
|
30 May 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
17 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
9 April 2001 | Return made up to 19/02/01; full list of members
|
9 April 2001 | Return made up to 19/02/01; full list of members
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
7 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
19 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
6 March 1998 | Return made up to 19/02/98; no change of members
|
6 March 1998 | Return made up to 19/02/98; no change of members
|
31 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
25 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
21 November 1996 | Company name changed advisetask LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed advisetask LIMITED\certificate issued on 22/11/96 (2 pages) |
29 May 1996 | Accounting reference date notified as 31/05 (1 page) |
29 May 1996 | Accounting reference date notified as 31/05 (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1996 | Secretary resigned (1 page) |
22 February 1996 | Incorporation (9 pages) |
22 February 1996 | Incorporation (9 pages) |