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, 1 month 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, 1 month 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 | Neil John Dunroe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1999) |
Role | Golf Professional |
Correspondence Address | Bridgecroft Promised Land Lane Rowton Chester Cheshire CH3 6AY Wales |
Secretary Name | Karen Angela Dunroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1999) |
Role | Company Director |
Correspondence Address | 31 Brown Heath Road Christleton Chester Cheshire CH3 7PP Wales |
Director Name | Mr Philip McCormick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Church Manor Village Road Waverton Chester Cheshire CH3 7QN Wales |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2008) |
Role | Company Director |
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 | 06 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | Mr Peter William Goodliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (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, 2 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.entwistlegroup.co.uk/ |
---|---|
Telephone | 0161 8390661 |
Telephone region | Manchester |
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 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
13 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from C/O Entwistle Thorpe & Co Ltd Bentley Avenue Middleton Manchester Lancashire M24 2RW to Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN on 2 April 2019 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
20 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
15 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
15 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
5 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
23 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
11 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
2 December 2008 | Appointment terminated director jonathan drew (1 page) |
2 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
2 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
2 December 2008 | Appointment terminated director jonathan drew (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
22 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
26 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
26 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
20 December 2005 | Company name changed design & reprographics LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed design & reprographics LIMITED\certificate issued on 20/12/05 (2 pages) |
5 October 2005 | Return made up to 20/07/05; full list of members (7 pages) |
5 October 2005 | Return made up to 20/07/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
15 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 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) |
17 September 2001 | Return made up to 20/07/01; full list of members
|
17 September 2001 | Return made up to 20/07/01; full list of members
|
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: dairy farm buildings saighton chester CH3 6EG (1 page) |
25 August 2000 | Return made up to 20/07/00; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: dairy farm buildings saighton chester CH3 6EG (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 20/07/00; full list of members
|
19 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
29 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
19 March 1999 | Company name changed mailmatch LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed mailmatch LIMITED\certificate issued on 22/03/99 (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
18 August 1998 | Nc dec already adjusted 12/08/98 (1 page) |
18 August 1998 | Nc dec already adjusted 12/08/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
20 July 1998 | Incorporation (13 pages) |
20 July 1998 | Incorporation (13 pages) |