Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 October 2012) |
Role | Company Director |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 October 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(15 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 29 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Mr Philip David Tomlins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare Villa 112 Westwood Road, Ebley Stroud Gloucestershire GL5 4ST Wales |
Director Name | Martyn Richard Jeynes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Funeral Director |
Correspondence Address | Allendale Windmill Lane Inkberrow Worcestershire WR7 4HG |
Secretary Name | Catherine Mary Tomlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | White Gates Dumbleton Evesham Worcestershire WR11 6TQ |
Director Name | Mr Phillip Lee Richard Greenfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Secretary Name | Clare Marion Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wolsey Drive Kingston Surrey KT2 5DR |
Secretary Name | Mr Phillip Lee Richard Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Secretary Name | Mr Andreas Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ashley Road Epsom KT18 5BN |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2007) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Fairways Funeral Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
29 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
29 October 2012 | Forms b & z - convert to i&ps (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
12 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
21 October 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
12 November 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
28 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Return made up to 31/05/05; full list of members (2 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 March 2005 | Return made up to 31/05/04; full list of members
|
16 March 2005 | Return made up to 31/05/04; full list of members
|
13 May 2004 | Auditor's resignation (1 page) |
13 May 2004 | Auditor's resignation (1 page) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
19 April 2004 | Registered office changed on 19/04/04 from: 36/37 the leys evesham worcestershire WR11 5AP (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 36/37 the leys evesham worcestershire WR11 5AP (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 April 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 October 2002 | Amended accounts made up to 30 June 1998 (7 pages) |
8 October 2002 | Amended accounts made up to 30 June 1998 (7 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members
|
19 June 2002 | Return made up to 31/05/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
26 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1999 | Ad 26/06/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
6 May 1999 | Ad 26/06/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
6 May 1999 | Resolutions
|
3 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
1 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
2 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
2 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1996 | Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1996 | Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New secretary appointed (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
5 June 1996 | New secretary appointed (1 page) |
5 June 1996 | Secretary resigned (2 pages) |
5 June 1996 | Secretary resigned (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | New director appointed (1 page) |
31 May 1996 | Incorporation (12 pages) |
31 May 1996 | Incorporation (12 pages) |