77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Dr Claudia Monica Gorcea |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 11 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stonebridge House 5 Cobourg Street Manchester M1 3GB |
Director Name | Mrs Cicely Vaughan Higson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 March 2019(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 75 75 Mosley Street Fourth Floor Manchester M2 3HR |
Director Name | Mr Barry Ian Angel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sheldon Avenue Highgate London N6 4ND |
Secretary Name | Simmone Selman-Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Sheldon Avenue Highgate London N6 4ND |
Director Name | Colin Richard Gallimore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 20 M3 91-93 Liverpool Road Castlefield Manchester Lancashire M3 4JN |
Director Name | Philip Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 November 2009) |
Role | Engineering Manager |
Correspondence Address | 25 Stonebridge House Cobourg Street Manchester M1 3GB |
Director Name | Jason Philip Laidlow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2004) |
Role | Solicitor |
Correspondence Address | Flat 66 Stonebridge House 5 Cobourg Street Manchester M1 3GB |
Director Name | Andrew Seth Eadie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 July 2002) |
Role | Local Government Officer |
Correspondence Address | Flat 35 Stonebridge House Manchester Lancashire M1 3GB |
Secretary Name | John Henry Jan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 4th Floor 73 Mosley Street Manchester M60 2DL |
Director Name | Nigel Petrie Coe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2005) |
Role | Solicitor |
Correspondence Address | Apt 46 Stonebridge House 5 Cobourg Street Manchester Lancashire M1 3GB |
Director Name | Andrew Paul Lacey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2008) |
Role | Quantity Surveyor |
Correspondence Address | Flat 36 Stonebridge House, 5 Cobourg Street Manchester M1 3GB |
Secretary Name | Anthony Desmond Craig Freely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 February 2006) |
Role | Call Centre Manager |
Correspondence Address | Apt 54 Stonebridge House Cobourg Street Manchester Lancashire M1 3GB |
Director Name | Katharine Sarah Millard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 June 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Alex Halliwell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2006) |
Role | Solicitor |
Correspondence Address | 37 Stonebridge House 5 Cobourg Street Manchester Lancashire M1 3GB |
Director Name | Steven Paul Marshall |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2017) |
Role | Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
- | OTHER 57.45% - |
---|---|
1 at £1 | Andrew Woodford Bennett & Patricia Margaret Bennett 2.13% Ordinary |
1 at £1 | Hayley Rebecca Kirkham 2.13% Ordinary |
1 at £1 | John Blackburn & Lisa Blackburn 2.13% Ordinary |
1 at £1 | Katharine Sarah Millard 2.13% Ordinary |
1 at £1 | Loin Joseph Moore & Karen Michelle Lopez 2.13% Ordinary |
1 at £1 | Miss E. Barks 2.13% Ordinary |
1 at £1 | Mr Downes & Professor Downes 2.13% Ordinary |
1 at £1 | Mr Gradwell & Mrs Gradwell 2.13% Ordinary |
1 at £1 | Mr Hay & Mrs Hay 2.13% Ordinary |
1 at £1 | Mr Hayes & Mrs Hayes 2.13% Ordinary |
1 at £1 | Mr Vu Le 2.13% Ordinary |
1 at £1 | Mrs B. Al-jabbar 2.13% Ordinary |
1 at £1 | Mrs C. Robinson 2.13% Ordinary |
1 at £1 | Ms Jennifer Frances Belfield 2.13% Ordinary |
1 at £1 | Ms L. Steadman 2.13% Ordinary |
1 at £1 | Sonya Daly 2.13% Ordinary |
1 at £1 | Steven Marshall & Kelly May Mchugh 2.13% Ordinary |
1 at £1 | Tariq Panja 2.13% Ordinary |
1 at £1 | Tib Investments LTD 2.13% Ordinary |
1 at £1 | Vachana Borse 2.13% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
24 July 2023 | Termination of appointment of Claudia Monica Gorcea as a director on 14 July 2023 (1 page) |
24 July 2023 | Confirmation statement made on 14 July 2023 with updates (7 pages) |
6 January 2023 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 August 2022 | Confirmation statement made on 14 July 2022 with updates (7 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 14 July 2021 with updates (7 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with updates (7 pages) |
22 March 2019 | Appointment of Mrs Cicely Vaughan Higson as a director on 11 March 2019 (2 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with updates (7 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (7 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (7 pages) |
7 June 2017 | Termination of appointment of Katharine Sarah Millard as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Steven Paul Marshall as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Steven Paul Marshall as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Katharine Sarah Millard as a director on 7 June 2017 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (9 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (9 pages) |
17 May 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 January 2015 | Appointment of Dr Claudia Monica Gorcea as a director on 11 December 2014 (2 pages) |
28 January 2015 | Appointment of Dr Claudia Monica Gorcea as a director on 11 December 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 July 2014 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
2 July 2014 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
9 January 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
9 January 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 August 2013 | Appointment of Mr Andrew Weeks as a director (2 pages) |
30 August 2013 | Appointment of Mr Andrew Weeks as a director (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 (1 page) |
23 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Steven Paul Marshall on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Steven Paul Marshall on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Katharine Sarah Millard on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Katharine Sarah Millard on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Philip Jones as a director (1 page) |
9 November 2009 | Termination of appointment of Philip Jones as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 September 2009 | Return made up to 14/07/09; full list of members (15 pages) |
22 September 2009 | Return made up to 14/07/09; full list of members (15 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (15 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (15 pages) |
10 June 2008 | Appointment terminated director andrew lacey (1 page) |
10 June 2008 | Appointment terminated director andrew lacey (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 14/07/07; full list of members (9 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (9 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 14/07/06; no change of members (8 pages) |
26 October 2006 | Return made up to 14/07/06; no change of members (8 pages) |
13 September 2006 | Return made up to 14/07/05; full list of members
|
13 September 2006 | Return made up to 14/07/05; full list of members
|
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
29 January 2005 | Accounts made up to 31 December 2003 (12 pages) |
29 January 2005 | Accounts made up to 31 December 2003 (12 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 14/07/04; no change of members (8 pages) |
21 July 2004 | Return made up to 14/07/04; no change of members (8 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
14 April 2004 | Accounts made up to 31 December 2002 (14 pages) |
14 April 2004 | Accounts made up to 31 December 2002 (14 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
23 July 2003 | Return made up to 14/07/03; full list of members
|
23 July 2003 | Return made up to 14/07/03; full list of members
|
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: c/o steven sconlan 73 mosley street manchester M2 3JN (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: c/o steven sconlan 73 mosley street manchester M2 3JN (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
31 July 2002 | Return made up to 14/07/02; full list of members
|
31 July 2002 | Return made up to 14/07/02; full list of members
|
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 November 2000 | Return made up to 14/07/00; full list of members (13 pages) |
13 November 2000 | Return made up to 14/07/00; full list of members (13 pages) |
13 October 2000 | Ad 11/07/00-04/09/00 £ si 6@1=6 £ ic 31/37 (4 pages) |
13 October 2000 | Ad 11/07/00-04/09/00 £ si 6@1=6 £ ic 31/37 (4 pages) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 July 2000 | Ad 07/09/99-05/05/00 £ si 29@1=29 £ ic 2/31 (8 pages) |
5 July 2000 | Ad 07/09/99-05/05/00 £ si 29@1=29 £ ic 2/31 (8 pages) |
8 August 1999 | New director appointed (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
14 July 1999 | Incorporation (17 pages) |
14 July 1999 | Incorporation (17 pages) |