Openshaw
Manchester
M11 2NN
Director Name | Ms Sonja Natalie Gooder |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Secretary Name | Ms Sonja Natalie Gooder |
---|---|
Status | Current |
Appointed | 15 August 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | David Ibbotson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Secretary Name | Mr Peter William Goodliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Registered Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Lomas & Thorpe LTD 50.00% Ordinary |
---|---|
1 at £1 | Nominee Of David Ibbotson 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
22 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
18 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
2 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
24 August 2022 | Appointment of Ms Sonja Natalie Gooder as a secretary on 15 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Peter William Goodliffe as a director on 15 August 2022 (1 page) |
24 August 2022 | Appointment of Ms Sonja Natalie Gooder as a director on 15 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Peter William Goodliffe as a secretary on 15 August 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
2 April 2019 | Registered office address changed from C/O Entwistle Thorpe & Co Ltd Bentley Ave.,Middleton Manchester Lancashire M24 2RW to Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN on 2 April 2019 (1 page) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
27 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 February 2009 | Appointment terminated director jonathan drew (1 page) |
19 February 2009 | Appointment terminated director jonathan drew (1 page) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
19 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
19 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
28 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
31 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
7 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
4 February 2000 | Return made up to 13/01/00; full list of members
|
4 February 2000 | Return made up to 13/01/00; full list of members
|
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
15 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page) |
10 February 1998 | Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
13 January 1998 | Incorporation (17 pages) |
13 January 1998 | Incorporation (17 pages) |