Manchester
M20 1LH
Director Name | O'Riordan Patrick Quinn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1999) |
Role | Property Manager |
Correspondence Address | 9 Albert Hill Street Didsbury Manchester M20 6RE |
Secretary Name | O'Riordan Patrick Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2003) |
Role | Property Manager |
Correspondence Address | 1 Lyndhurst Road Didsbury Manchester M20 3JU |
Director Name | Dr Bernadette Currer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Flat 3 180 Burton Road Manchester Lancashire M20 1LH |
Director Name | Dr Louisa Banks |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 180 Burton Road West Didsbury Manchester M20 1LH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Wren Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2017) |
Correspondence Address | 696 Wilmslow Road Didsbury Manchester M20 2DN |
Registered Address | Apartment 3 180 Burton Road Manchester M20 1LH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Moor 33.33% Ordinary |
---|---|
1 at £1 | O'riordan Patrick Quinn 33.33% Ordinary |
1 at £1 | Peter Alan Baylis 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,641 |
Net Worth | £503 |
Cash | £748 |
Current Liabilities | £432 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
3 February 2014 | Termination of appointment of Louisa Banks as a director (1 page) |
21 August 2013 | Appointment of Mr Nicholas James Gallagher as a director (2 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
24 May 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (1 page) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
2 July 2010 | Director's details changed for Dr Louisa Banks on 19 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Wren Properties Limited on 19 May 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated director bernadette currer (1 page) |
18 December 2007 | New director appointed (2 pages) |
13 December 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 January 2007 | Return made up to 19/05/06; full list of members (3 pages) |
18 January 2007 | Return made up to 19/05/05; full list of members (2 pages) |
28 November 2006 | New secretary appointed (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 December 2004 | Return made up to 19/05/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
19 June 2002 | Return made up to 19/05/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 March 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 September 1999 | Company name changed tipnet LIMITED\certificate issued on 28/09/99 (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 696 wilmslow road didsbury manchester lancashire M20 0DN (1 page) |
23 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
18 August 1999 | Return made up to 19/05/99; full list of members (5 pages) |
12 August 1999 | Ad 30/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page) |
19 May 1998 | Incorporation (20 pages) |