Manchester
M2 6LW
Director Name | Mrs Kate Victoria Lawlor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Peter Andrew Crowther |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Christopher Robin Fearns Fozard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Prof John Charles Allen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Britist |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Castleview The Underway, Halton Runcorn Cheshire WA7 2AJ |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Director Name | William John Townson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 March 2009) |
Role | Property & Construction Cons. |
Country of Residence | United Kingdom |
Correspondence Address | Fulmar House 57 Stamford Road Bowdon Altrincham Cheshire WA14 2JN |
Director Name | Dr James Grigor |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Company Chairman |
Correspondence Address | Langham Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | Nicholas John Pochin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Warrington WA6 9HW |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 11 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Mrs Beverley Jane Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Mount Lidgetts Lane, Rainow Macclesfield Cheshire SK10 5TG |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Director Name | Mr James William Pochin Nicholson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pochins Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | C/O Pochins Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2009) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Lynne Alison Barlow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tenter Drive Standish Wigan Lancashire WN6 0BN |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pochins Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Christopher Andrew Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 September 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mrs Rowena May Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Thomas Peter Renn |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Website | manchester-removals.co.uk |
---|---|
Telephone | 07 732550076 |
Telephone region | Mobile |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Manchester Science Parks LTD 50.00% Ordinary A |
---|---|
500 at £1 | Manchester Science Parks LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,575 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 July 2002 | Delivered on: 30 July 2002 Satisfied on: 29 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at old birley street hulme manchester adjoining plot C2 birley fields and k/a plot C3 birley fields. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 September 2001 | Delivered on: 13 September 2001 Satisfied on: 29 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a cockcroft house birley fields and land adjoining princess road and old birley street hulme manchester t/n GM868900. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 September 2000 | Delivered on: 27 September 2000 Satisfied on: 5 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal assignment Secured details: All monies obligations and liabilities due owing or incurred to the chargee under or pursuant to the facility letter dated 21 august 2000 and/or the assignment. Particulars: Assignment all of its right title benefit and interest in and to the guarantee dated 14 june 2000. Fully Satisfied |
7 September 2000 | Delivered on: 23 September 2000 Satisfied on: 25 February 2010 Persons entitled: Pochin's PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot a and plot C1 part of land adjoining princess road and old birley street hulme manchester GM841675 GM664604/GM18901 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2000 | Delivered on: 23 September 2000 Satisfied on: 25 February 2010 Persons entitled: Pochin's PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 2000 | Delivered on: 1 June 2000 Satisfied on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as plot C1 land adjoining princess road and old birley street hulme manchester t/nos: GM664604/GM18901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 May 2000 | Delivered on: 30 May 2000 Satisfied on: 6 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 2000 | Delivered on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as plot a part of land adjoining princess road and old birley street hulme manchester t/no: GM841675. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Termination of appointment of Andrew John Allan as a director on 12 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Kevin James Crotty as a director on 12 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Andrew John Allan as a director on 12 September 2017 (1 page) |
11 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 June 2016 | Director's details changed for Mr Christopher George Oglesby on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 7 June 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 10 December 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Termination of appointment of Rowena Burns as a director (1 page) |
27 September 2012 | Appointment of Mr Andrew John Allan as a director (2 pages) |
27 September 2012 | Appointment of Ms Rowena May Burns as a director (2 pages) |
13 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Termination of appointment of Beverley Davies as a director (1 page) |
31 August 2012 | Appointment of Ms Rowena May Burns as a director (2 pages) |
31 August 2012 | Termination of appointment of Lynne Barlow as a director (1 page) |
19 April 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
19 April 2012 | Appointment of Mr Christopher George Oglesby as a director (3 pages) |
19 April 2012 | Termination of appointment of James Nicholson as a director (2 pages) |
19 April 2012 | Appointment of Christopher Andrew Roberts as a director (3 pages) |
19 April 2012 | Termination of appointment of David Hedley as a secretary (2 pages) |
19 April 2012 | Registered office address changed from C/O Pochins Plc Brooks Lane Middlewich Cheshire CW10 0JQ on 19 April 2012 (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Termination of appointment of John Edwards as a director (2 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Full accounts made up to 31 May 2011 (20 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Mr John Edwards on 30 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages) |
26 November 2010 | Full accounts made up to 31 May 2010 (20 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Mr John Edwards on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Lynne Barlow on 30 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
4 December 2009 | Director's details changed for Mrs Beverley Jane Davies on 30 November 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 May 2009 (20 pages) |
6 August 2009 | Appointment terminated director peter folkman (1 page) |
23 July 2009 | Appointment terminated director david shaw (1 page) |
23 July 2009 | Director appointed john edwards (2 pages) |
7 July 2009 | Director appointed lynne alison barlow (2 pages) |
18 June 2009 | Appointment terminated director william townson (1 page) |
7 January 2009 | Appointment terminated director john woodcock (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
14 October 2008 | Full accounts made up to 31 May 2008 (21 pages) |
10 October 2008 | Gbp sr 1000000@1 (1 page) |
8 January 2008 | Full accounts made up to 31 May 2007 (21 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (4 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
17 January 2007 | New director appointed (3 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members
|
29 December 2006 | Director resigned (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Full accounts made up to 31 May 2005 (19 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members
|
6 December 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
8 March 2005 | Full accounts made up to 31 May 2004 (19 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (10 pages) |
5 January 2005 | Director resigned (1 page) |
11 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
19 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
26 September 2002 | Ad 13/08/01--------- £ si 1000000@1 (2 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 1000/1001000 13/08/01 (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
27 September 2000 | Particulars of mortgage/charge (7 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members
|
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (3 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Ad 21/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Resolutions
|
30 March 1999 | Incorporation (26 pages) |