70 Great Bridgewater Street
Manchester
M1 5ES
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Edward Matthew Scott Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(11 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
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 |
1 at £1 | Eversheds LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 January 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
5 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 March 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Appointment of Edward Matthew Scott Baker as a director (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: fourth floor cloth hall court, infirmary street, leeds west yorkshire LS1 2JB (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
14 June 2005 | Resolutions
|
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
27 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 October 2000 (1 page) |
25 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
20 October 1998 | Incorporation (30 pages) |