3 Exchange Quay
Salford
M5 3ED
Director Name | Catherine Susan Cooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Business Manager Chemicals |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Wing Yung Chan |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Marcus Johns |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Elizabeth Claridge |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill And Clark Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr David Stratton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manse 7 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Whitehills Combs High Peak SK23 9UX |
Secretary Name | David Lawrence Caesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 17 Frobisher Court Old Hall Warrington Cheshire WA5 5PQ |
Secretary Name | Mr Graham Victor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Director Name | Karen Prosser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2010) |
Role | Consultant |
Correspondence Address | Flat 64 384 Deansgate Quay Manchester Lancashire M3 4LA |
Director Name | Peter Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2010) |
Role | Hotels |
Correspondence Address | 12 South Frederick Street Dublin Dublin 2 Irish |
Director Name | Samuel Blunt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2010) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Way Manchester Lancashire M20 6JT |
Director Name | Paul Alfieri |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2011) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Apt 57 386 Deansgate Quay Manchester Gtr Manchester M3 4LB |
Director Name | Knaled Michael McGonnell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2008) |
Role | Consultant |
Correspondence Address | Flat 55 386 Deansgate Quay Manchester Lancashire M3 4LB |
Director Name | Mr Benjamin James Coster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2011) |
Role | Property Development |
Country of Residence | Bahrain |
Correspondence Address | 34 Deansgate Quay 388 Deansgate Manchester Lancashire M3 4LB |
Director Name | Mrs Jane Elizabeth Clarke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2010(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 121 Princess Street Manchester M1 7AG |
Director Name | Mr Rahul Niki Jerath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2010(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 121 Princess Street Manchester M1 7AG |
Director Name | Riad Muhamed Alam |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 121 Princess Street Manchester M1 7AG |
Director Name | Miss Michelle Dawn Hall |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 121 Princess Street Manchester M1 7AG |
Director Name | Mr Peter Brookes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Matthew Meynell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Kevin Clarke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Samuel How Lai Luk |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(14 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 August 2022) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Ms Catherine Susan Cooper |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2015) |
Role | Business Manager Chemicals |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Michael Alan Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 February 2023) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2010) |
Correspondence Address | 4 Tripps Mews Didsbury Manchester M20 2JT |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Andrew Collard & Jennifer Collard 2.91% Ordinary |
---|---|
3 at £1 | Julian Richer 2.91% Ordinary |
2 at £1 | Elizabeth Barber 1.94% Ordinary |
2 at £1 | F. Barthez 1.94% Ordinary |
2 at £1 | Ismail Adam 1.94% Ordinary |
2 at £1 | Julie Norbury & Alan Norbury 1.94% Ordinary |
2 at £1 | Peter Murphy 1.94% Ordinary |
1 at £1 | Alan Shaper & Joyce Shaper 0.97% Ordinary |
1 at £1 | Alessandro Conti & Natalie Conti 0.97% Ordinary |
1 at £1 | Alison Corteen & John Mcguinn 0.97% Ordinary |
1 at £1 | Alison Lancelott & Jeffrey Dunn 0.97% Ordinary |
1 at £1 | Amna Khalid & Nauman Khalid 0.97% Ordinary |
1 at £1 | Andrew Peters & Malcolm Peters 0.97% Ordinary |
1 at £1 | Anhony Lovett & Nauman Khalid 0.97% Ordinary |
1 at £1 | Anjum Iqbal & Javed Iqbal 0.97% Ordinary |
1 at £1 | Anthony Lovett 0.97% Ordinary |
1 at £1 | Baljinder Uppal & Palminder Uppal 0.97% Ordinary |
1 at £1 | Ben Coster 0.97% Ordinary |
1 at £1 | Blondell Bennett & Halden Bennett 0.97% Ordinary |
1 at £1 | Bollington Estates LTD 0.97% Ordinary |
1 at £1 | Brand 0.97% Ordinary |
1 at £1 | Brian Cowley 0.97% Ordinary |
1 at £1 | Bushra Ahmed 0.97% Ordinary |
1 at £1 | Caroline Francis 0.97% Ordinary |
1 at £1 | Catherine Benson & Paul Benson 0.97% Ordinary |
1 at £1 | Catherine Cooper 0.97% Ordinary |
1 at £1 | Charlotte Hicks & Stuart Hicks 0.97% Ordinary |
1 at £1 | Christian Williams 0.97% Ordinary |
1 at £1 | Christine Brookes & Peter Brookes 0.97% Ordinary |
1 at £1 | Christopher Butler 0.97% Ordinary |
1 at £1 | Colin Shaper 0.97% Ordinary |
1 at £1 | Corinne Davey 0.97% Ordinary |
1 at £1 | David Cohen & Philip Green 0.97% Ordinary |
1 at £1 | David Stratton & John Hepplestone 0.97% Ordinary |
1 at £1 | Deborah Bramwell 0.97% Ordinary |
1 at £1 | Deidre Mallon & James Mallon 0.97% Ordinary |
1 at £1 | Denis Gorey 0.97% Ordinary |
1 at £1 | Diane Hawkins & Stephen Hawkins 0.97% Ordinary |
1 at £1 | Dr Richard William Belcher 0.97% Ordinary |
1 at £1 | Eamon O'loughlin 0.97% Ordinary |
1 at £1 | Elizabeth Topalian & John Topalian 0.97% Ordinary |
1 at £1 | Hannah Mallatratt 0.97% Ordinary |
1 at £1 | Heathe Snyder 0.97% Ordinary |
1 at £1 | Ian Crowther 0.97% Ordinary |
1 at £1 | Ian Mcintosh 0.97% Ordinary |
1 at £1 | James Karran 0.97% Ordinary |
1 at £1 | Jane Ansell 0.97% Ordinary |
1 at £1 | Jane Clarke & Kevin Clarke 0.97% Ordinary |
1 at £1 | John Burgess 0.97% Ordinary |
1 at £1 | John Cornwell 0.97% Ordinary |
1 at £1 | John O'gara 0.97% Ordinary |
1 at £1 | Jonathan Fallon 0.97% Ordinary |
1 at £1 | K.c. Homes 0.97% Ordinary |
1 at £1 | Karen West 0.97% Ordinary |
1 at £1 | Khaled Mcgonnell 0.97% Ordinary |
1 at £1 | Kidd Jonathan 0.97% Ordinary |
1 at £1 | Laila Hariri 0.97% Ordinary |
1 at £1 | Leslie O'neill 0.97% Ordinary |
1 at £1 | Louise Ross 0.97% Ordinary |
1 at £1 | Marcus Bent 0.97% Ordinary |
1 at £1 | Mark Mastrangelo 0.97% Ordinary |
1 at £1 | Matthew Meynell 0.97% Ordinary |
1 at £1 | Messr Mcgoff 0.97% Ordinary |
1 at £1 | Michael Beck & Gerralynn Beck 0.97% Ordinary |
1 at £1 | Michael Brown 0.97% Ordinary |
1 at £1 | Michael Harte 0.97% Ordinary |
1 at £1 | Michael Senior 0.97% Ordinary |
1 at £1 | Michael Senior & Carole Mcdonals 0.97% Ordinary |
1 at £1 | Michelle Hall 0.97% Ordinary |
1 at £1 | Miss Nicola Pope 0.97% Ordinary |
1 at £1 | Mr M. Senior & Ms McDonald 0.97% Ordinary |
1 at £1 | Mr Munib Ahmed 0.97% Ordinary |
1 at £1 | Nicholas Turnbull 0.97% Ordinary |
1 at £1 | Niki Jerath 0.97% Ordinary |
1 at £1 | Nurez Kamani 0.97% Ordinary |
1 at £1 | Osman Ikram & Omar Ikram 0.97% Ordinary |
1 at £1 | Patrick Fisher 0.97% Ordinary |
1 at £1 | Paul Alfieri 0.97% Ordinary |
1 at £1 | Pauline Buchanan & Andrew Buchanan 0.97% Ordinary |
1 at £1 | Pdi Media 0.97% Ordinary |
1 at £1 | Raymond Goggins 0.97% Ordinary |
1 at £1 | Riad Alam 0.97% Ordinary |
1 at £1 | Ripudaman Deo & Manjit Deo 0.97% Ordinary |
1 at £1 | Russell Conlen 0.97% Ordinary |
1 at £1 | Samuel Luk 0.97% Ordinary |
1 at £1 | Sarah Blunt & Samuel Blunt 0.97% Ordinary |
1 at £1 | Sarah D'arcy 0.97% Ordinary |
1 at £1 | Saroj Datta & Mridul Kumar 0.97% Ordinary |
1 at £1 | Sheena Winayak & Varendar Winayak 0.97% Ordinary |
1 at £1 | Susan Catterall & Jeffrey Catterall 0.97% Ordinary |
1 at £1 | Susmita Pearce 0.97% Ordinary |
1 at £1 | Thomas Barstow 0.97% Ordinary |
1 at £1 | Vinod Ehzuvan & Jastinder Sin Bal 0.97% Ordinary |
1 at £1 | Waleed Bouarki 0.97% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
11 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
16 February 2023 | Termination of appointment of Michael Alan Brown as a director on 15 February 2023 (1 page) |
16 February 2023 | Appointment of Elizabeth Claridge as a director on 16 February 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Samuel How Lai Luk as a director on 17 August 2022 (1 page) |
18 July 2022 | Termination of appointment of Kevin Clarke as a director on 15 July 2022 (1 page) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Mr Marcus Johns as a director on 13 May 2020 (2 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Kevin Clarke on 6 February 2020 (2 pages) |
28 January 2020 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 28 January 2020 (1 page) |
28 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Withdrawal of a person with significant control statement on 28 January 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 June 2018 | Appointment of Wing Chan as a director on 27 June 2018 (2 pages) |
3 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Peter Brookes as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Peter Brookes as a director on 10 April 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (12 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (12 pages) |
1 September 2016 | Appointment of Michael Alan Brown as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Matthew Meynell as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Michael Alan Brown as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Matthew Meynell as a director on 1 September 2016 (1 page) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 August 2015 | Termination of appointment of Catherine Susan Cooper as a director on 30 July 2015 (1 page) |
12 August 2015 | Appointment of Catherine Susan Cooper as a director on 30 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Catherine Susan Cooper as a director on 30 July 2015 (1 page) |
12 August 2015 | Appointment of Catherine Susan Cooper as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Ms Catherine Susan Cooper as a director on 29 July 2015 (2 pages) |
11 August 2015 | Appointment of Ms Catherine Susan Cooper as a director on 29 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 January 2015 | Termination of appointment of Michelle Dawn Hall as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Michelle Dawn Hall as a director on 28 January 2015 (1 page) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 August 2014 | Appointment of Mr Samuel How Lai Luk as a director on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Dr Nicholas James Turnbull as a director on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Samuel How Lai Luk as a director on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Dr Nicholas James Turnbull as a director on 12 August 2014 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 July 2013 | Termination of appointment of Riad Alam as a director (1 page) |
25 July 2013 | Termination of appointment of Riad Alam as a director (1 page) |
17 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (14 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Appointment of Mr Kevin Clarke as a director (2 pages) |
2 July 2012 | Appointment of Mr Kevin Clarke as a director (2 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 April 2011 | Termination of appointment of Paul Alfieri as a director (1 page) |
14 April 2011 | Appointment of Michelle Dawn Hall as a director (2 pages) |
14 April 2011 | Appointment of Matthew Meynell as a director (2 pages) |
14 April 2011 | Termination of appointment of Jane Clarke as a director (1 page) |
14 April 2011 | Appointment of Peter Brookes as a director (2 pages) |
14 April 2011 | Termination of appointment of Benjamin Coster as a director (1 page) |
14 April 2011 | Appointment of Michelle Dawn Hall as a director (2 pages) |
14 April 2011 | Termination of appointment of Rahul Jerath as a director (1 page) |
14 April 2011 | Termination of appointment of Paul Alfieri as a director (1 page) |
14 April 2011 | Termination of appointment of Benjamin Coster as a director (1 page) |
14 April 2011 | Appointment of Peter Brookes as a director (2 pages) |
14 April 2011 | Appointment of Matthew Meynell as a director (2 pages) |
14 April 2011 | Termination of appointment of Rahul Jerath as a director (1 page) |
14 April 2011 | Termination of appointment of Jane Clarke as a director (1 page) |
14 April 2011 | Appointment of Riad Muhamed Alam as a director (2 pages) |
14 April 2011 | Appointment of Riad Muhamed Alam as a director (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Paul Alfieri on 22 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Paul Alfieri on 22 November 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
15 September 2010 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
26 July 2010 | Appointment of Mrs Jane Elizabeth Clarke as a director (2 pages) |
26 July 2010 | Appointment of Mrs Jane Elizabeth Clarke as a director (2 pages) |
26 July 2010 | Appointment of Mr Rahul Niki Jerath as a director (2 pages) |
26 July 2010 | Appointment of Mr Rahul Niki Jerath as a director (2 pages) |
29 June 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
29 June 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Suttons City Living Limited as a secretary (1 page) |
2 June 2010 | Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Suttons City Living Limited as a secretary (1 page) |
2 June 2010 | Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2 June 2010 (1 page) |
30 April 2010 | Termination of appointment of Peter Murphy as a director (1 page) |
30 April 2010 | Termination of appointment of Peter Murphy as a director (1 page) |
22 April 2010 | Termination of appointment of Karen Prosser as a director (1 page) |
22 April 2010 | Termination of appointment of Karen Prosser as a director (1 page) |
24 March 2010 | Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages) |
15 March 2010 | Termination of appointment of Samuel Blunt as a director (2 pages) |
15 March 2010 | Termination of appointment of Samuel Blunt as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (24 pages) |
14 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (24 pages) |
6 December 2009 | Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 6 December 2009 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 50 granby row manchester M1 7AY (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 50 granby row manchester M1 7AY (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
13 May 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 March 2009 | Return made up to 22/11/08; full list of members (7 pages) |
4 March 2009 | Return made up to 22/11/08; full list of members (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 September 2008 | Appointment terminated director knaled mcgonnell (1 page) |
18 September 2008 | Appointment terminated director knaled mcgonnell (1 page) |
12 August 2008 | Director appointed benjamin james coster (3 pages) |
12 August 2008 | Director appointed benjamin james coster (3 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (15 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (15 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 50 granby row manchester lancashire M1 7AY (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Ad 13/07/07--------- £ si 101@1=101 £ ic 2/103 (23 pages) |
30 July 2007 | Ad 13/07/07--------- £ si 101@1=101 £ ic 2/103 (23 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 50 granby row manchester lancashire M1 7AY (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
20 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
20 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
24 August 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 August 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
18 May 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 April 2004 | Amended accounts made up to 31 May 2003 (4 pages) |
7 April 2004 | Amended accounts made up to 31 May 2003 (4 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 February 2004 | Return made up to 03/12/03; full list of members (5 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
14 February 2004 | Return made up to 03/12/03; full list of members (5 pages) |
20 October 2003 | Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2003 | Resolutions
|
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 February 2003 | Return made up to 03/12/02; full list of members (5 pages) |
5 February 2003 | Return made up to 03/12/02; full list of members (5 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
25 November 2002 | Location of register of members (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Return made up to 03/12/01; full list of members (7 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Return made up to 03/12/01; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
25 November 2002 | Location of register of members (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
21 November 2002 | Restoration by order of the court (3 pages) |
21 November 2002 | Restoration by order of the court (3 pages) |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
2 February 2001 | Resolutions
|
26 January 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
26 January 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
2 January 2001 | Return made up to 03/12/00; full list of members
|
2 January 2001 | Return made up to 03/12/00; full list of members
|
10 January 2000 | New director appointed (3 pages) |
10 January 2000 | New director appointed (3 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 December 1999 | Secretary resigned;director resigned (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Secretary resigned;director resigned (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 December 1999 | Incorporation (18 pages) |
3 December 1999 | Incorporation (18 pages) |