Manchester
M3 4AP
Director Name | Peter Hindley |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Printer |
Country of Residence | England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Steven Davies |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Grounds Director Maintenance |
Country of Residence | England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Mr Shaun Vincent Kiely |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Baldingstone House Bury Lancashire BL9 6NP |
Director Name | Paul Joseph Kiely |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ousel Nest House Grange Road Bromiley Cross Bolton BL7 9AX |
Secretary Name | Mr Shaun Vincent Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Baldingstone House Bury Lancashire BL9 6NP |
Director Name | Mr Mark David Wozencroft |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehouse Farm Featherstone Lane Featherstone Staffordshire WV10 7NG |
Secretary Name | Miss Mollie Jean Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 New Street Chasetown Staffordshire WS7 3XY |
Director Name | James Grimes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2000) |
Role | Transport Industry |
Correspondence Address | 44 Boarshaw Clough Way Middleton Manchester M24 2LJ |
Director Name | Colette Margaret Lees |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 1999) |
Role | Secretary |
Correspondence Address | 28 Boarshaw Clough Way Middleton Manchester M24 2LJ |
Director Name | Pamela Scholes |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 1999) |
Role | Personal Assistant |
Correspondence Address | 54 Boarshaw Clough Way Middleton Manchester M24 2LJ |
Director Name | Jack Lee Vance |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2000) |
Role | Clerk |
Correspondence Address | 70 Boarshaw Clough Way Middleton Manchester M24 2LJ |
Secretary Name | Julia Dawn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 25 Hawkshead Road Shaw Oldham OL2 7QX |
Director Name | Jeremy Boardman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2005) |
Role | Manager |
Correspondence Address | 50 Boarshaw Clough Way Middleton Manchester Lancashire M24 2LJ |
Director Name | Damon Somerville |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2006) |
Role | Staff Nurse |
Correspondence Address | 48 Boarshaw Clough Way Middleton Manchester Lancashire M24 2LJ |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Roland Anges Charnock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2005) |
Role | Charity Aid Operative Far East |
Correspondence Address | 6 Boarshaw Clough Way Middleton M24 2LJ |
Director Name | Mr Sean Powell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 March 2018) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
---|---|
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 |
4 at £1 | Mr Glenn Anthony Rooney & Joseph Michael Unsworth & Mandy Ruth Unsworth 8.70% Ordinary |
---|---|
3 at £1 | Larrfield LTD 6.52% Ordinary |
2 at £1 | Mrs Jeffrey William Collinson & Sandra Alison Collinson 4.35% Ordinary |
2 at £1 | Mrs Lynn Howarth & Mr Robert Howarth 4.35% Ordinary |
- | OTHER 32.61% - |
1 at £1 | Miss Claire Louise Duckworth 2.17% Ordinary |
1 at £1 | Miss Hayley C. Power 2.17% Ordinary |
1 at £1 | Mr Christopher Mitton 2.17% Ordinary |
1 at £1 | Mr David Klein & Mrs Henry Klein 2.17% Ordinary |
1 at £1 | Mr David Simons 2.17% Ordinary |
1 at £1 | Mr Ian Anthony Cheetham 2.17% Ordinary |
1 at £1 | Mr John Paul Marshall & Ms Beverley Ann White 2.17% Ordinary |
1 at £1 | Mr Lee Scott Smith 2.17% Ordinary |
1 at £1 | Mr Paul James Thomas Breen 2.17% Ordinary |
1 at £1 | Mr Peter Hindley 2.17% Ordinary |
1 at £1 | Mr Peter Watts 2.17% Ordinary |
1 at £1 | Mrs Olupero Adeola Fapohunda 2.17% Ordinary |
1 at £1 | Ms Michelle Ortega & Mr Steven P. Davies 2.17% Ordinary |
1 at £1 | Regenda Homes LTD 2.17% Ordinary |
1 at £1 | Sara Jayne Astin 2.17% Ordinary |
5 at £1 | Ms Melissa Powell 10.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,504 |
Cash | £18 |
Current Liabilities | £2,594 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2024 (5 months, 3 weeks from now) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (6 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (6 pages) |
7 March 2018 | Termination of appointment of Sean Powell as a director on 7 March 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Sean Powell on 12 March 2010 (2 pages) |
21 April 2015 | Secretary's details changed for Mr John James Thomson on 12 March 2010 (1 page) |
21 April 2015 | Director's details changed for Mr Sean Powell on 12 March 2010 (2 pages) |
21 April 2015 | Secretary's details changed for Mr John James Thomson on 12 March 2010 (1 page) |
21 April 2015 | Director's details changed for Peter Hindley on 12 March 2010 (2 pages) |
21 April 2015 | Director's details changed for Steven Davies on 1 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Steven Davies on 1 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Peter Hindley on 12 March 2010 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (18 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (18 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (19 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (19 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 12/03/09; change of members (7 pages) |
8 April 2009 | Return made up to 12/03/09; change of members (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 12/03/08; change of members
|
1 July 2008 | Return made up to 12/03/08; change of members
|
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 12/03/07; full list of members (18 pages) |
17 May 2007 | Return made up to 12/03/07; full list of members (18 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Return made up to 12/03/06; no change of members
|
1 September 2006 | Return made up to 12/03/06; no change of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 12/03/05; change of members (8 pages) |
4 March 2005 | Return made up to 12/03/05; change of members (8 pages) |
26 November 2004 | Return made up to 12/03/04; full list of members (18 pages) |
26 November 2004 | Return made up to 12/03/04; full list of members (18 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
22 July 2004 | Return made up to 12/03/03; change of members
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 12/03/03; change of members
|
22 July 2004 | New secretary appointed (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 March 2002 | Return made up to 12/03/02; change of members (7 pages) |
22 March 2002 | Return made up to 12/03/02; change of members (7 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (19 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (19 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: stuarts property services, howard house 28 lloyd street, altrincham, cheshire WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: stuarts property services howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 April 2000 | Return made up to 12/03/00; change of members (7 pages) |
27 April 2000 | Ad 11/08/98--------- £ si 12@1 (2 pages) |
27 April 2000 | Ad 11/08/98--------- £ si 4@1 (2 pages) |
27 April 2000 | Ad 11/08/98--------- £ si 4@1 (2 pages) |
27 April 2000 | Ad 11/08/98--------- £ si 12@1 (2 pages) |
27 April 2000 | Return made up to 12/03/00; change of members (7 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: octagon house 25-27 yorkshire street rochdale lancashire OL16 1RH (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: octagon house, 25-27 yorkshire street, rochdale, lancashire OL16 1RH (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 12/03/99; no change of members (4 pages) |
16 June 1999 | Return made up to 12/03/99; no change of members (4 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: whitehouse court, new road featherstone, staffordshire, staffordshire WV10 7NW (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: whitehouse court new road featherstone staffordshire staffordshire WV10 7NW (1 page) |
2 February 1999 | Return made up to 12/03/98; full list of members (8 pages) |
2 February 1999 | Return made up to 12/03/98; full list of members (8 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: durham house, 4 castlecroft court, bury, lancashire BL9 0LN (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: durham house 4 castlecroft court bury lancashire BL9 0LN (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1997 | Ad 15/07/97--------- £ si 30@1=30 £ ic 2/32 (3 pages) |
19 September 1997 | Ad 15/07/97--------- £ si 30@1=30 £ ic 2/32 (3 pages) |
18 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (3 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned;director resigned (3 pages) |
14 March 1996 | New secretary appointed;new director appointed (3 pages) |
14 March 1996 | Secretary resigned;director resigned (3 pages) |
12 March 1996 | Incorporation (14 pages) |
12 March 1996 | Incorporation (14 pages) |