Company NameAlliance Francaise De Manchester
Company StatusConverted / Closed
Company Number03327068
CategoryConverted / Closed
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date13 August 2021 (2 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameGuy Robert Jean Robson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeauvais
107 Temple Road
Sale
Cheshire
M33 2LP
Director NameMr Derek Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(7 months, 1 week after company formation)
Appointment Duration23 years, 10 months (closed 13 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Merchants Quay
Salford Quays
Manchester
M2 5XF
Director NameMr Richard Lester Harrington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(3 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 13 August 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence Address1a Grasmere Road
Sale
Cheshire
M33 3QU
Director NameMr Joseph McGonagle
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish,Irish
StatusClosed
Appointed09 February 2012(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 13 August 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMr Rodolphe Michel Andre Soulard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed03 March 2015(18 years after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2021)
RoleSenior European Business Advisor
Country of ResidenceUnited Kingdom
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMiss Rachel Hayward
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(18 years after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMr Xavier Lavry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameClaude Marcel Jean Lafont
Date of BirthJune 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCultureal Attache
Correspondence Address47 Constance Gardens
Eccles New Road
Salford
M5 4UF
Secretary NameClaude Marcel Jean Lafont
NationalityFrench
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCultureal Attache
Correspondence Address47 Constance Gardens
Eccles New Road
Salford
M5 4UF
Director NameElizabeth Mary Diggory
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 July 1998)
RoleHeadteacher
Correspondence Address3 Plowley Close
Didsbury
Manchester
M20 2DB
Director NameDr Frederic George Marx
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address32 Cromwell Mews
London
SW7 2JZ
Director NameJean Manuel Duhaut
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2002)
RoleCultural Attache
Correspondence Address12 Linehan Close
Stockport
Cheshire
SK4 3BQ
Secretary NameJean Manuel Duhaut
NationalityFrench
StatusResigned
Appointed04 September 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2002)
RoleCultural Attache
Correspondence Address12 Linehan Close
Stockport
Cheshire
SK4 3BQ
Director NameCyril Poulopoulos
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleCultural Attache
Correspondence AddressFlat 32 Lockes Yard
4 Great Marlborough Street
Manchester
M1 5AL
Secretary NameCyril Poulopoulos
NationalityFrench
StatusResigned
Appointed02 January 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleCultural Attache
Correspondence AddressFlat 32 Lockes Yard
4 Great Marlborough Street
Manchester
M1 5AL
Director NameMr Georges Louf
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2006(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rutland Road
Altrincham
Cheshire
WA14 4HW
Secretary NameMr Georges Louf
NationalityFrench
StatusResigned
Appointed01 September 2006(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rutland Road
Altrincham
Cheshire
WA14 4HW
Director NameMr Xavier Lavry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2010(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
55 Portland Street
Manchester
M1 3HP
Secretary NameMr Xavier Lavry
StatusResigned
Appointed01 September 2010(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
RoleCompany Director
Correspondence Address3rd Floor
55 Portland Street
Manchester
M1 3HP
Director NameDr Mark William Savage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2013)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address3rd Floor
55 Portland Street
Manchester
M1 3HP
Director NameMr Emmanuel Bottiau
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2015(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD

Contact

Websiteafmanchester.org
Telephone0161 2367117
Telephone regionManchester

Location

Registered Address125 Portland Street
Manchester
M1 4QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£368,902
Net Worth£431,809
Cash£372,006
Current Liabilities£3,734

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2021Resolutions
  • RES13 ‐ Company has been converted to a cio 21/05/2021
(1 page)
19 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
8 November 2019Second filing for the appointment of Xavier Lavry as a director (6 pages)
26 September 2019Appointment of Mr Xavier Lavry as a director on 1 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 08/11/2019.
(3 pages)
26 September 2019Termination of appointment of Emmanuel Bottiau as a director on 31 August 2019 (1 page)
12 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2019Statement of company's objects (2 pages)
25 June 2019Memorandum and Articles of Association (12 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
13 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
20 February 2017Registered office address changed from 3rd Floor 55 Portland Street Manchester M1 3HP to 125 Portland Street Manchester M1 4QD on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 3rd Floor 55 Portland Street Manchester M1 3HP to 125 Portland Street Manchester M1 4QD on 20 February 2017 (1 page)
2 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (7 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (7 pages)
24 September 2015Termination of appointment of Xavier Lavry as a director on 31 August 2015 (1 page)
24 September 2015Appointment of Mr Emmanuel Bottiau as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Xavier Lavry as a secretary on 31 August 2015 (1 page)
24 September 2015Appointment of Mr Emmanuel Bottiau as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Xavier Lavry as a secretary on 31 August 2015 (1 page)
24 September 2015Appointment of Mr Emmanuel Bottiau as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Xavier Lavry as a director on 31 August 2015 (1 page)
21 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
20 May 2015Appointment of Mr Rodolphe Michel Andre Soulard as a director on 3 March 2015 (2 pages)
20 May 2015Appointment of Mr Rodolphe Michel Andre Soulard as a director on 3 March 2015 (2 pages)
20 May 2015Appointment of Mr Rodolphe Michel Andre Soulard as a director on 3 March 2015 (2 pages)
19 May 2015Appointment of Miss Rachel Hayward as a director on 3 March 2015 (2 pages)
19 May 2015Appointment of Miss Rachel Hayward as a director on 3 March 2015 (2 pages)
19 May 2015Appointment of Miss Rachel Hayward as a director on 3 March 2015 (2 pages)
30 April 2015Annual return made up to 25 February 2015 no member list (5 pages)
30 April 2015Annual return made up to 25 February 2015 no member list (5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 March 2014Termination of appointment of Mark Savage as a director (1 page)
12 March 2014Termination of appointment of Mark Savage as a director (1 page)
12 March 2014Termination of appointment of Mark Savage as a director (1 page)
12 March 2014Annual return made up to 25 February 2014 no member list (5 pages)
12 March 2014Annual return made up to 25 February 2014 no member list (5 pages)
12 March 2014Termination of appointment of Mark Savage as a director (1 page)
6 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
20 March 2013Annual return made up to 25 February 2013 no member list (6 pages)
20 March 2013Annual return made up to 25 February 2013 no member list (6 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
22 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
22 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
20 March 2012Appointment of Dr Mark Savage as a director (2 pages)
20 March 2012Appointment of Dr Mark Savage as a director (2 pages)
16 March 2012Appointment of Mr Joseph Mcgonagle as a director (2 pages)
16 March 2012Appointment of Mr Joseph Mcgonagle as a director (2 pages)
13 March 2012Registered office address changed from 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 13 March 2012 (1 page)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
25 February 2011Annual return made up to 25 February 2011 no member list (5 pages)
25 February 2011Annual return made up to 25 February 2011 no member list (5 pages)
30 September 2010Appointment of Mr Xavier Lavry as a secretary (1 page)
30 September 2010Appointment of Mr Xavier Lavry as a director (2 pages)
30 September 2010Appointment of Mr Xavier Lavry as a secretary (1 page)
30 September 2010Appointment of Mr Xavier Lavry as a director (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Termination of appointment of Georges Louf as a director (1 page)
3 September 2010Termination of appointment of Georges Louf as a director (1 page)
2 September 2010Termination of appointment of Georges Louf as a secretary (1 page)
2 September 2010Termination of appointment of Georges Louf as a secretary (1 page)
23 March 2010Annual return made up to 26 February 2010 no member list (4 pages)
23 March 2010Director's details changed for Richard Lester Harrington on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Georges Louf on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Georges Louf on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Derek Hall on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 no member list (4 pages)
23 March 2010Director's details changed for Derek Hall on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Richard Lester Harrington on 23 March 2010 (2 pages)
5 September 2009Full accounts made up to 31 December 2008 (14 pages)
5 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 March 2009Annual return made up to 26/02/09 (3 pages)
20 March 2009Annual return made up to 26/02/09 (3 pages)
17 November 2008Full accounts made up to 31 December 2007 (13 pages)
17 November 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Annual return made up to 26/02/08 (3 pages)
14 May 2008Annual return made up to 26/02/08 (3 pages)
19 November 2007Annual return made up to 26/02/07
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Annual return made up to 26/02/07
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 March 2006Annual return made up to 26/02/06 (5 pages)
6 March 2006Annual return made up to 26/02/06 (5 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
7 April 2005Annual return made up to 26/02/05
  • 363(287) ‐ Registered office changed on 07/04/05
(5 pages)
7 April 2005Annual return made up to 26/02/05
  • 363(287) ‐ Registered office changed on 07/04/05
(5 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 March 2004Annual return made up to 26/02/04 (5 pages)
4 March 2004Annual return made up to 26/02/04 (5 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2004Memorandum and Articles of Association (12 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2004Memorandum and Articles of Association (12 pages)
29 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
19 March 2002Annual return made up to 26/02/02 (4 pages)
19 March 2002Annual return made up to 26/02/02 (4 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
27 March 2001Annual return made up to 26/02/01 (4 pages)
27 March 2001Annual return made up to 26/02/01 (4 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Annual return made up to 26/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/05/00
(4 pages)
17 May 2000Annual return made up to 26/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/05/00
(4 pages)
4 August 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 August 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 August 1999Full accounts made up to 31 December 1998 (12 pages)
4 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Annual return made up to 26/02/99 (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Annual return made up to 26/02/99 (6 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
31 December 1998Full accounts made up to 28 February 1998 (11 pages)
31 December 1998Full accounts made up to 28 February 1998 (11 pages)
23 February 1998Annual return made up to 26/02/98 (6 pages)
23 February 1998Annual return made up to 26/02/98 (6 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
26 February 1997Incorporation (18 pages)
26 February 1997Incorporation (18 pages)