3rd Floor
Manchester
M2 6AW
Director Name | Mark Richard Keegan |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
Director Name | Mr Gary Leckenby |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
Director Name | Mr David Charles Lowe |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
Director Name | Mr David Michael Eagle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut Close Tean Stoke On Trent Staffordshire ST10 4JD |
Secretary Name | Gillian Patricia Crennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 39 Trinity Court Cleminson Street Salford Manchester M3 6DX |
Director Name | Matthew John Bergmann Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(10 months after company formation) |
Appointment Duration | 15 years (resigned 24 July 2014) |
Role | Sales Manager |
Country of Residence | Sweden |
Correspondence Address | Chermin Des Versanne 3 Chermin Des Versanne 3 1971 Grimisuat Switzerland |
Secretary Name | David John Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2004) |
Role | Solicitor |
Correspondence Address | 13 Circular Road West Didsbury Manchester M20 3LE |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Sara Patricia Bradbury-Lawrence |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 12 Worsley Road Worsley Manchester M28 2NL |
Director Name | Mr Oliver Paul Reeves |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2013) |
Role | Qs |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Old Court House Encombe Place Salford Lancashire M3 6FJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 September 2022 (12 months ago) |
---|---|
Next Return Due | 9 October 2023 (2 weeks, 1 day from now) |
8 December 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 March 2020 | Appointment of Mr Gary Leckenby as a director on 1 March 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
21 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for David John Carmichael on 1 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for David John Carmichael on 1 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Mark Richard Keegan on 2 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Mark Richard Keegan on 2 January 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Matthew John Bergmann Smith as a director on 24 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
6 November 2014 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
6 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
6 November 2014 | Termination of appointment of Matthew John Bergmann Smith as a director on 24 July 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
1 October 2013 | Termination of appointment of Oliver Reeves as a director (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Oliver Reeves as a director (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 April 2011 | Termination of appointment of Sara Bradbury-Lawrence as a director (1 page) |
15 April 2011 | Termination of appointment of Sara Bradbury-Lawrence as a director (1 page) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Director's details changed for David John Carmichael on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Director's details changed for David John Carmichael on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Matthew John Bergmann Smith on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sara Patricia Bradbury-Lawrence on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mark Richard Keegan on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sara Patricia Bradbury-Lawrence on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mark Richard Keegan on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Matthew John Bergmann Smith on 25 September 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
2 October 2009 | Return made up to 25/09/09; full list of members (10 pages) |
2 October 2009 | Director's change of particulars / matthew bergmann smith / 01/07/2009 (1 page) |
2 October 2009 | Director's change of particulars / matthew bergmann smith / 01/07/2009 (1 page) |
2 October 2009 | Return made up to 25/09/09; full list of members (10 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
11 June 2009 | Director appointed sara patricia bradbury-lawrence (1 page) |
11 June 2009 | Director appointed oliver paul reeves (1 page) |
11 June 2009 | Director appointed oliver paul reeves (1 page) |
11 June 2009 | Director appointed sara patricia bradbury-lawrence (1 page) |
1 October 2008 | Return made up to 25/09/08; full list of members (14 pages) |
1 October 2008 | Return made up to 25/09/08; full list of members (14 pages) |
13 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 November 2007 | Return made up to 25/09/07; full list of members (9 pages) |
8 November 2007 | Return made up to 25/09/07; full list of members (9 pages) |
19 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
19 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 October 2006 | Return made up to 25/09/06; no change of members
|
3 October 2006 | Return made up to 25/09/06; no change of members
|
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 25/09/05; change of members (7 pages) |
7 October 2005 | Return made up to 25/09/05; change of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members
|
21 October 2004 | Return made up to 25/09/04; full list of members
|
27 August 2004 | Return made up to 25/09/03; change of members (9 pages) |
27 August 2004 | Return made up to 25/09/03; change of members (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 November 2002 | Return made up to 25/09/02; full list of members
|
4 November 2002 | Return made up to 25/09/02; full list of members
|
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members (7 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
26 July 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
26 July 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
26 July 2001 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Return made up to 25/09/00; change of members
|
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Return made up to 25/09/00; change of members
|
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 25/09/99; full list of members (9 pages) |
5 May 2000 | Return made up to 25/09/99; full list of members (9 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LY (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LY (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
1 October 1998 | Director resigned (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
1 October 1998 | Director resigned (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
25 September 1998 | Incorporation (16 pages) |
25 September 1998 | Incorporation (16 pages) |