Eccles
Manchester
M30 0SF
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2019(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Secretary Name | John Blackwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Clarendon Road Audenshaw Manchester M34 5QB |
Director Name | Dr Hilary Jane Hatton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2001) |
Role | Accountant |
Correspondence Address | 7 Laurieston Court Chadvil Road Cheadle Cheshire SK8 1PL |
Secretary Name | Paul Thomas Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 12 Laurieston Court Chadvil Road Cheadle Cheshire SK8 1PL |
Director Name | Stuart Michael Lee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2002) |
Role | Account Executive |
Correspondence Address | 14 Laurieston Court Chadvil Road Cheadle Cheshire SK8 1PL |
Director Name | Isaac Sabah Akka |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | Apt No 8 College House 77 South Downs Road Bowdon Altrincham Cheshire WA14 3DZ |
Secretary Name | Mr Iain Stuart Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Layton Park Avenue Rawdon Leeds LS19 6PL |
Secretary Name | Mrs Julie Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Park Road Cheadle Cheshire SK8 1HQ |
Director Name | Mrs Julie Clough |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Park Road Cheadle Cheshire SK8 1HQ |
Director Name | Peter Ian Thompson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boundary Road Cheadle Cheshire SK8 2EL |
Director Name | Robert Cook |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2006) |
Role | Accountant |
Correspondence Address | Flat 7 Laurieston Court 33 Chadvil Road Cheadle Cheshire SK8 1PL |
Secretary Name | Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2006) |
Role | Accountant |
Correspondence Address | Flat 7 Laurieston Court 33 Chadvil Road Cheadle Cheshire SK8 1PL |
Secretary Name | Cyril Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 22 Boundary Road Cheadle Cheshire SK8 2EL |
Secretary Name | Mr Paul Anthony Casserly |
---|---|
Status | Resigned |
Appointed | 18 September 2015(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Darren Nilsson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Hayes & Mr G. Hayes & Ms S.j.l.a. Hayes & Mrs H.i. Hayes 6.67% Ordinary |
---|---|
1 at £1 | Alan Robert Graham & Julie Susan Graham 6.67% Ordinary |
1 at £1 | Barbara Southern & Susan Ann Wood 6.67% Ordinary |
1 at £1 | Darren Myles Nilsson 6.67% Ordinary |
1 at £1 | John Mclouglin 6.67% Ordinary |
1 at £1 | Mr Anvar Rastegar 6.67% Ordinary |
1 at £1 | Mr Mark Nesbitt 6.67% Ordinary |
1 at £1 | Mr Neil Irish 6.67% Ordinary |
1 at £1 | Mrs Christine Davenport 6.67% Ordinary |
1 at £1 | Mrs S. Wood 6.67% Ordinary |
1 at £1 | Naila Choudary & Mobeen Yousaf 6.67% Ordinary |
1 at £1 | Nathan House Properties LTD 6.67% Ordinary |
1 at £1 | Nicolas Brown 6.67% Ordinary |
1 at £1 | Robin Barry Burman & Leah Hanna Burman 6.67% Ordinary |
1 at £1 | Simon James Cridland & Jacqueline Victoria Cridland 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,098 |
Cash | £4,049 |
Current Liabilities | £1,430 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
13 September 2017 | Appointment of Mr Darren Nilsson as a director on 12 September 2017 (2 pages) |
---|---|
13 September 2017 | Appointment of Mr Mark Nesbit as a director on 12 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Peter Ian Thompson as a director on 12 September 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 October 2015 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Paul Anthony Casserly as a secretary on 18 September 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
21 October 2014 | Director's details changed for Peter Ian Thompson on 26 November 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Termination of appointment of Cyril Thompson as a secretary (1 page) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (11 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (10 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 March 2007 | Return made up to 20/01/07; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 20/01/06; full list of members (14 pages) |
21 February 2006 | New secretary appointed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 20/01/05; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (12 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Return made up to 20/01/03; full list of members (9 pages) |
14 January 2003 | Return made up to 20/01/02; no change of members
|
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: barcroft 32 new road, yeadon leeds yorkshire LS19 7SE (1 page) |
16 June 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
4 January 2002 | Director resigned (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
15 January 2001 | Return made up to 20/01/01; no change of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: barcroft, 32 new road yeadon leeds yorkshire LS19 7SE (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 12 laurieston court 37 chadvil road cheadle cheshire SK8 1PL (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
16 June 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 20/01/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
11 February 1999 | Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
20 January 1999 | Incorporation (14 pages) |