Manchester
M4 6JG
Director Name | Ms Jean Elizabeth Muers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Mill Jersey St Manchester M4 6JG |
Secretary Name | Ms Jean Elizabeth Muers |
---|---|
Status | Current |
Appointed | 03 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Beehive Mill Jersey St Manchester M4 6JG |
Director Name | Mr Robert Francis Bill Skelton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Mill Jersey St Manchester M4 6JG |
Director Name | Christopher Howard Marsden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 55 Dundas Road Tinsley Sheffield South Yorkshire S9 1RY |
Director Name | Dr Christopher John Talbot |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 46-50 Oldham Street Manchester M4 1LE |
Secretary Name | Dr Christopher John Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 13b Figtree Lane Sheffield S1 2DJ |
Director Name | Barbara Elizabeth Slaughter |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46-50 Oldham Street Manchester M4 1LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Beehive Mill Jersey St Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Jean Muers 33.33% Ordinary |
---|---|
25 at £1 | Richard Turner 33.33% Ordinary |
25 at £1 | Robert Skelton 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £708 |
Gross Profit | £186 |
Net Worth | -£13,193 |
Cash | £1,615 |
Current Liabilities | £25,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Termination of appointment of Barbara Slaughter as a director (1 page) |
9 December 2012 | Registered office address changed from 13B Figtree Lane Sheffield S1 2DJ United Kingdom on 9 December 2012 (1 page) |
9 December 2012 | Termination of appointment of Christopher Talbot as a director (1 page) |
9 December 2012 | Registered office address changed from 13B Figtree Lane Sheffield S1 2DJ United Kingdom on 9 December 2012 (1 page) |
12 October 2012 | Appointment of Mr Robert Francis Bill Skelton as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
18 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 November 2011 | Appointment of Ms Jean Elizabeth Muers as a secretary (1 page) |
8 November 2011 | Appointment of Ms Jean Elizabeth Muers as a director (2 pages) |
8 November 2011 | Termination of appointment of Christopher Talbot as a secretary (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 October 2011 | Registered office address changed from 5 Brown Street Sheffield S1 2BS on 16 October 2011 (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Richard Turner on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Dr Christopher John Talbot on 3 January 2010 (2 pages) |
3 January 2010 | Secretary's details changed for Dr Christopher John Talbot on 3 January 2010 (1 page) |
3 January 2010 | Director's details changed for Barbara Elizabeth Slaughter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Dr Christopher John Talbot on 3 January 2010 (2 pages) |
3 January 2010 | Secretary's details changed for Dr Christopher John Talbot on 3 January 2010 (1 page) |
3 January 2010 | Director's details changed for Barbara Elizabeth Slaughter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Turner on 3 January 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 September 2009 | Return made up to 18/03/09; full list of members (6 pages) |
16 May 2009 | Director's change of particulars / richard turner / 01/01/2007 (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 April 2006 | Return made up to 18/03/06; full list of members
|
16 March 2006 | Registered office changed on 16/03/06 from: the banners building 620 attercliffe road sheffield S9 3QS (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Return made up to 18/03/04; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
12 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Incorporation (17 pages) |