171 Palatine Road Didsbury
Manchester
M20 2GH
Secretary Name | Wren Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 696 Wilmslow Road Didsbury Manchester M20 2DN |
Director Name | Neil William Murray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 597 Wilmslow Road Didsbury Manchester M20 3QJ |
Director Name | Annette Elizabeth Murray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 597 Wilmslow Road Didsbury Manchester M20 3QJ |
Secretary Name | Lewis Anthony Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN |
Director Name | Helen Massey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 13 March 2000) |
Role | Product Manager |
Correspondence Address | Flat 5 171 Palatine Road Manchester Lancashire M20 2GH |
Director Name | Andrew French |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 March 2000) |
Role | Network Manager |
Correspondence Address | Flat 7 171 Palatine Road Manchester Lancashire M20 2GH |
Director Name | Elizabeth Julie Evans |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2001) |
Role | Manager:Financial Recruitment |
Correspondence Address | Flat 2 Mayfield House 171 Palatine Road Manchester Lancashire M20 2GH |
Director Name | John Joseph Kiernan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2001) |
Role | Market Research Manager |
Correspondence Address | Flat 1 171 Palatine Road Manchester Lancashire M20 2GH |
Secretary Name | Elizabeth Julie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2001) |
Role | Sales Manager |
Correspondence Address | Flat 2 Mayfield House 171 Palatine Road Manchester Lancashire M20 2GH |
Director Name | Dr Manisha Kumar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2003) |
Role | Doctor |
Correspondence Address | Flat 7 Mayfield House 171 Palatine Road Didsbury Manchester M20 2GH |
Director Name | Dr Montague Silverdale |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2003) |
Role | Doctor |
Correspondence Address | Flat 5 Mayfield House 171 Palatine Road Didsbury Manchester M20 2GH |
Secretary Name | Dr Montague Silverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2003) |
Role | Doctor |
Correspondence Address | Flat 5 Mayfield House 171 Palatine Road Didsbury Manchester M20 2GH |
Director Name | Jean Helen Reilly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 February 2007) |
Role | Soc |
Correspondence Address | Flat 5 Mayfield House 171 Palatine Road Didsbury Manchester Lancashire M20 2GH |
Secretary Name | Jean Helen Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 February 2007) |
Role | Secretary |
Correspondence Address | Flat 5 Mayfield House 171 Palatine Road Didsbury Manchester Lancashire M20 2GH |
Director Name | Susanna Gayle Bagguley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2006) |
Role | IT Manager |
Correspondence Address | Flat 6 Mayfield House 171 Palatine Road Didsbury Manchester M20 2GH |
Director Name | Lorraine Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Mayfield House 171 Palatine Road Didsbury Manchester M20 2GH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
2 at £1 | Dr Nicholas Pendleton 28.57% Ordinary |
---|---|
1 at £1 | Catherine Smith 14.29% Ordinary |
1 at £1 | Cornelia Pragassam 14.29% Ordinary |
1 at £1 | Dr Robert Anderson 14.29% Ordinary |
1 at £1 | Michael Peter Hodgins 14.29% Ordinary |
1 at £1 | Susanna Gayle Bagguley 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,880 |
Net Worth | £3,714 |
Cash | £3,602 |
Current Liabilities | £598 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
19 December 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
---|---|
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Nicholas Pendleton as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Amended total exemption full accounts made up to 31 July 2016 (9 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 November 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
4 December 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
5 August 2010 | Director's details changed for Dr Nicholas Pendleton on 24 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Wren Properties Limited on 24 July 2010 (1 page) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
21 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 September 2005 | Return made up to 24/07/05; full list of members (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 September 2004 | Return made up to 24/07/04; full list of members (9 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 September 2003 | Return made up to 24/07/03; full list of members
|
12 September 2003 | Registered office changed on 12/09/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 August 2002 | Return made up to 24/07/02; full list of members
|
16 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
18 September 2001 | Return made up to 24/07/01; full list of members
|
18 September 2001 | Secretary resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 August 2000 | Return made up to 24/07/00; full list of members
|
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 739 wilmslow road didsbury manchester M20 6RW (1 page) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
8 July 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
27 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
28 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (23 pages) |