Altrincham
Cheshire
WA14 1RU
Secretary Name | Mr Kenneth Mark Primrose |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Regent Road Altrincham Cheshire WA14 1RU |
Director Name | Mr John Thomas Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2007(10 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Dalefields Delph Oldham Lancashire OL3 5HZ |
Director Name | Mr Clive Gary Rowland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Overhill Lane Wilmslow Cheshire SK9 2BG |
Secretary Name | David Leonard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2002) |
Role | Accountant |
Correspondence Address | Beechwood 42 Grebe Close Poynton Cheshire SK12 1HU |
Director Name | Mr Angus Scott Ferguson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 212 Thompson Hill High Green Sheffield South Yorkshire S35 4JW |
Director Name | Helen Loughlin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2002) |
Role | University Administrator |
Correspondence Address | 17 Higher Brimley Road Teignmouth Devon TQ14 8JS |
Secretary Name | Prof Brian Stewart Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2006) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Telephone | 0161 8329297 |
---|---|
Telephone region | Manchester |
Registered Address | Dickinson House 20 Dickinson Street Manchester M1 4LF |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
6 July 2021 | Change of details for Industrial Tomography Systems Plc as a person with significant control on 10 December 2018 (2 pages) |
6 July 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 October 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 June 2013 | Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered office address changed from Sunlight House -Suite 101 85 Quay Street Manchester M3 3JZ England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Sunlight House -Suite 101 85 Quay Street Manchester M3 3JZ England on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 20 June 2013 (1 page) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: optomo PLC 47 newton street manchester M1 1FT (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: optomo PLC 47 newton street manchester M1 1FT (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: optomo PLC 27 newton street manchester M1 1FT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: optomo PLC 27 newton street manchester M1 1FT (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members
|
21 June 2005 | Return made up to 30/05/05; full list of members
|
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
26 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
17 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: u m I s t po box 88 sackville street manchester M60 1QD (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: u m I s t po box 88 sackville street manchester M60 1QD (1 page) |
7 March 2002 | Director resigned (1 page) |
10 September 2001 | Return made up to 30/05/01; full list of members (7 pages) |
10 September 2001 | Return made up to 30/05/01; full list of members (7 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: halliwell landau st jamess court brown street manchester M2 2JF (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: halliwell landau st jamess court brown street manchester M2 2JF (1 page) |
4 December 2000 | Ad 19/01/00--------- £ si 4@1 (2 pages) |
4 December 2000 | Ad 19/01/00--------- £ si 4@1 (2 pages) |
30 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 August 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
29 March 2000 | Resolutions
|
23 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
26 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
3 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
3 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
30 May 1997 | Incorporation (17 pages) |
30 May 1997 | Incorporation (17 pages) |