Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 October 2012) |
Role | Company Director |
Correspondence Address | New Century House 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(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 October 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House 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(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 09 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Mr Nicholas Vincent Taylor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Moat Farm Upgate Street Bedingham Bungay NR35 2AT |
Director Name | Mr Harold William George Rackham |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2003) |
Role | Undertaker |
Country of Residence | England |
Correspondence Address | 51 Walcot Rise Diss Norfolk IP22 4PD |
Secretary Name | Cyril John Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 2 The Causeway Victoria Road Diss Norfolk IP22 4AW |
Secretary Name | Clare Marion Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wolsey Drive Kingston Surrey KT2 5DR |
Director Name | Mrs Anne Beckett Allen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2004) |
Role | Funeral Dir |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Bungay Road Scole Diss Norfolk IP21 4DT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(6 years, 3 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 | Mr Phillip Lee Richard Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Director Name | Mr Phillip Lee Richard Greenfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2006) |
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(7 years 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(8 years, 2 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 George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(8 years, 7 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(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Century House 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(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 11 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
9 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
9 October 2012 | Forms b & z - convert to i&ps (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
12 September 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
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) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 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) |
18 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
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) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 12 January 2008 (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) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
5 October 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/07/07; 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) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 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) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: st james house 9-15 st james road subiton surrey KT6 4QH (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: st james house 9-15 st james road subiton surrey KT6 4QH (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Return made up to 31/10/04; full list of members
|
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 31/10/04; full list of members
|
4 February 2005 | New secretary appointed (1 page) |
4 February 2005 | New secretary appointed (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 December 2003 | Return made up to 31/10/03; full list of members
|
15 December 2003 | Return made up to 31/10/03; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: flint house ipswich road long stratton norwich norfolk NR15 2TA (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: flint house ipswich road long stratton norwich norfolk NR15 2TA (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
24 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
29 July 1998 | Company name changed posedteam LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed posedteam LIMITED\certificate issued on 30/07/98 (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 January 1998 | Incorporation (12 pages) |
12 January 1998 | Incorporation (12 pages) |