77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Peter Colin Howard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whittington Gardens London Road Davenham Northwich Cheshire CW9 8TA |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Susan Roberts |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 17 July 2000) |
Role | Sales Director |
Correspondence Address | 24 Heatherleigh Rainhill St. Helens Merseyside WA9 5SU |
Director Name | James Timothy Donovan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2002) |
Role | Director Corporate Affairs |
Correspondence Address | Flat 4 Kenwyn Dever Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Director Name | Phillip Martin Dougherty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 15 years (resigned 10 August 2015) |
Role | Hotels |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Secretary Name | Ian Magenis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | 73 Mosley Street Manchester M60 2DL |
Director Name | Richard Chaffers Jones |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | 3 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Director Name | Dr Maria Daniella Kandasamy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2007) |
Role | Doctor |
Correspondence Address | 6 Deva Heights Dee Banks Chester Cheshire CH3 5UA Wales |
Director Name | John Desmond Evans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hilary Close Chester Cheshire CH3 5QP Wales |
Director Name | Mr Michael Edwards |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 April 2022) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Scanlans Property Management Llp 3rd Floor Rear Su Chorlton Street Manchester M1 3HY |
Director Name | Nigel Campbell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(22 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 04 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scanlans Property Management Llp 3rd Floor Rear Su Chorlton Street Manchester M1 3HY |
Director Name | Mr Paul Leslie Saxon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr A.r. Collins 16.67% Ordinary |
---|---|
1 at £1 | Mr J.t. Denovan 16.67% Ordinary |
1 at £1 | Mr M.g. Ellis 16.67% Ordinary |
1 at £1 | Mr P.m. Dougherty 16.67% Ordinary |
1 at £1 | Mr Richard Jones 16.67% Ordinary |
1 at £1 | Mrs S.j. Freenan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545 |
Cash | £2,528 |
Current Liabilities | £2,799 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 December 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
---|---|
14 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 March 2016 | Registered office address changed from C/O Scanlans Property Managment Llp 75 Mosley Street Manchester M2 3HR to Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Scanlans Property Managment Llp 75 Mosley Street Manchester M2 3HR to Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 17 March 2016 (1 page) |
18 February 2016 | Appointment of Mr Michael Edwards as a director on 1 February 2013 (2 pages) |
18 February 2016 | Appointment of Mr Michael Edwards as a director on 1 February 2013 (2 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 August 2015 | Termination of appointment of Phillip Martin Dougherty as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Phillip Martin Dougherty as a director on 10 August 2015 (1 page) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
13 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
25 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
22 July 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
18 January 2011 | Termination of appointment of John Evans as a director (2 pages) |
18 January 2011 | Termination of appointment of John Evans as a director (2 pages) |
12 November 2010 | Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
28 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
12 November 2009 | Director's details changed for Phillip Martin Dougherty on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Desmond Evans on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for John Desmond Evans on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Phillip Martin Dougherty on 12 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
11 December 2007 | Return made up to 12/11/07; change of members
|
11 December 2007 | Return made up to 12/11/07; change of members
|
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
17 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 12/11/05; full list of members (8 pages) |
8 February 2006 | Return made up to 12/11/05; full list of members (8 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
2 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
2 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
29 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
29 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
18 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
3 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
3 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 wood street bolton BL1 1EB (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 wood street bolton BL1 1EB (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
2 February 1999 | Registered office changed on 02/02/99 from: the britannia suite suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: the britannia suite suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 February 1999 | Director resigned (2 pages) |
2 February 1999 | Secretary resigned (2 pages) |
2 February 1999 | Secretary resigned (2 pages) |
2 February 1999 | Director resigned (2 pages) |
12 November 1998 | Incorporation (16 pages) |
12 November 1998 | Incorporation (16 pages) |