77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Mr Yashar Dadashnejad Kalkhoran |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Mark Murphy |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Entrepreneur |
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 | 02 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mrs Mary Jane Sims |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barroose House Barroose Road Baldrine Isle Of Man IM4 6AR |
Director Name | Mr John Alexander Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 20 River Walk Barroose Hills Braddan Isle Of Man IM4 4TJ |
Secretary Name | Mrs Mary Jane Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barroose House Barroose Road Baldrine Isle Of Man IM4 6AR |
Director Name | Kevin Christian |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2003) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Close Quane Peel Isle Of Man IM5 1PY |
Director Name | Mr Paul James Carroll |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Poleacre Lane Woodley Stockport Cheshire SK6 1PH |
Secretary Name | Simon Vincelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2004) |
Role | Company Director |
Correspondence Address | 146 Hall Street Stockport SK1 4HR |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Secretary Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
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 |
3 at £1 | Brian Rice 5.17% Ordinary Non Voting |
---|---|
2 at £1 | Catherine Doyle 3.45% Ordinary Non Voting |
2 at £1 | Charles Kavanagh 3.45% Ordinary Non Voting |
2 at £1 | Michael Grogan & Thomas Grogan 3.45% Ordinary Non Voting |
2 at £1 | Mr Michael Mcgrath 3.45% Ordinary Non Voting |
1 at £1 | Aidan & Michael 1.72% Ordinary Non Voting |
1 at £1 | Aidan Mcavinue 1.72% Ordinary Non Voting |
1 at £1 | Amis Husic & Amra Husic 1.72% Ordinary Non Voting |
1 at £1 | Bernadette & John 1.72% Ordinary Non Voting |
1 at £1 | Charlotte Memery & James Memery 1.72% Ordinary Non Voting |
1 at £1 | David Coleman 1.72% Ordinary Non Voting |
1 at £1 | David Wall 1.72% Ordinary Non Voting |
1 at £1 | Derek Keeley 1.72% Ordinary Non Voting |
1 at £1 | Des Reck 1.72% Ordinary Non Voting |
1 at £1 | Donagh Mcclafferty 1.72% Ordinary Non Voting |
1 at £1 | Dr Deirdre Smyth 1.72% Ordinary Non Voting |
1 at £1 | Elain O'reilly 1.72% Ordinary Non Voting |
1 at £1 | Evelyn Evans & David Evans 1.72% Ordinary Non Voting |
1 at £1 | Jacqueline Mcdonnell & Noel Mcdonnell 1.72% Ordinary Non Voting |
1 at £1 | James Harte 1.72% Ordinary Non Voting |
1 at £1 | John 1.72% Ordinary Non Voting |
1 at £1 | Kyran Hurley & Nula Leonard 1.72% Ordinary Non Voting |
1 at £1 | Lorcan Mccabe 1.72% Ordinary Non Voting |
1 at £1 | Margaret Mcgrory & Robert Mcgrory 1.72% Ordinary Non Voting |
1 at £1 | Martin Fitzgerald & Una Fitzgerald 1.72% Ordinary Non Voting |
1 at £1 | Martin Higgins 1.72% Ordinary Non Voting |
1 at £1 | Michael Lematy & Timothy O'loughlin 1.72% Ordinary Non Voting |
1 at £1 | Mr Alan Mcgeough 1.72% Ordinary Non Voting |
1 at £1 | Mr Albert Gallagher 1.72% Ordinary Non Voting |
1 at £1 | Mr Alfred Mannion 1.72% Ordinary Non Voting |
1 at £1 | Mr Anthony Staunton 1.72% Ordinary Non Voting |
1 at £1 | Mr Denis Palmer 1.72% Ordinary Non Voting |
1 at £1 | Mr Edward Mcgeough 1.72% Ordinary Non Voting |
1 at £1 | Mr Eugene Madigan 1.72% Ordinary Non Voting |
1 at £1 | Mr Frank Dillon 1.72% Ordinary Non Voting |
1 at £1 | Mr John Murphy 1.72% Ordinary Non Voting |
1 at £1 | Mr Michael Anthony Gibbons 1.72% Ordinary Non Voting |
1 at £1 | Mr Michael Mcglynn 1.72% Ordinary Non Voting |
1 at £1 | Mr Pascal Quinn 1.72% Ordinary Non Voting |
1 at £1 | Mr Pat Hourigan 1.72% Ordinary Non Voting |
1 at £1 | Mr Peter Chambers 1.72% Ordinary Non Voting |
1 at £1 | Mr Richard Sinnott 1.72% Ordinary Non Voting |
1 at £1 | Mr Riobard Fergal Hanvey 1.72% Ordinary Non Voting |
1 at £1 | Mr Thomas Brennan 1.72% Ordinary Non Voting |
1 at £1 | Ms Ashar Bari 1.72% Ordinary Non Voting |
1 at £1 | Ms Collette Mchugh 1.72% Ordinary Non Voting |
1 at £1 | Niall Edmondson 1.72% Ordinary Non Voting |
1 at £1 | Pauline Doyle 1.72% Ordinary Non Voting |
1 at £1 | Raymond O'neil 1.72% Ordinary Non Voting |
1 at £1 | Thomas Doyle 1.72% Ordinary Non Voting |
1 at £1 | Vincent Coffey & Marie Coffey 1.72% Ordinary Non Voting |
1 at £1 | William Carrigan 1.72% Ordinary Non Voting |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
22 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 January 2023 | Registered office address changed from 3rd Floor 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) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with updates (9 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 September 2018 | Director's details changed for Mr Yashar Dadashnejad Klakhoran on 4 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Yashar Dadashnejad Klakhoran as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Mark Murphy as a director on 1 September 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with updates (10 pages) |
18 January 2018 | Appointment of Scanlans Property Mangaement as a secretary on 2 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Manchester Lancashire M2 3HR to 3rd Floor 17-21 Chorlton Street Manchester M1 3HY on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Scanlans Property Mangaement as a secretary on 2 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2018 (1 page) |
18 January 2018 | Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Manchester Lancashire M2 3HR to 3rd Floor 17-21 Chorlton Street Manchester M1 3HY on 18 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (11 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (11 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Termination of appointment of Paul James Carroll as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Paul James Carroll as a director on 15 January 2016 (1 page) |
17 July 2015 | Appointment of Mr Simon Mcdonald as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Mcdonald as a director on 17 July 2015 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Registered office address changed from C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN Greater Manchester M2 3JN United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Registered office address changed from C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN Greater Manchester M2 3JN United Kingdom on 20 February 2012 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Registered office address changed from 73 Mosley Street C/O Stevens Scanlon Manchester M2 3JN on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mr Paul James Carroll on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul James Carroll on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 73 Mosley Street C/O Stevens Scanlon Manchester M2 3JN on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (22 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (22 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 13/01/09; full list of members (26 pages) |
9 April 2009 | Return made up to 13/01/09; full list of members (26 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2008 | Return made up to 13/01/08; full list of members (8 pages) |
18 February 2008 | Return made up to 13/01/08; full list of members (8 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 January 2007 | Return made up to 13/01/07; no change of members (6 pages) |
22 January 2007 | Return made up to 13/01/07; no change of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 February 2006 | Return made up to 13/01/06; no change of members (6 pages) |
8 February 2006 | Return made up to 13/01/06; no change of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
12 March 2004 | Return made up to 13/01/04; no change of members (6 pages) |
12 March 2004 | Return made up to 13/01/04; no change of members (6 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 February 2003 | Return made up to 13/01/03; full list of members (20 pages) |
13 February 2003 | Return made up to 13/01/03; full list of members (20 pages) |
9 October 2002 | Ad 04/10/02--------- £ si 58@1=58 £ ic 1/59 (13 pages) |
9 October 2002 | Ad 04/10/02--------- £ si 58@1=58 £ ic 1/59 (13 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Memorandum and Articles of Association (22 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Memorandum and Articles of Association (22 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Memorandum and Articles of Association (21 pages) |
30 July 2001 | Nc inc already adjusted 22/07/01 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Memorandum and Articles of Association (21 pages) |
30 July 2001 | Nc inc already adjusted 22/07/01 (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
13 July 2001 | Registered office changed on 13/07/01 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page) |
13 July 2001 | £ nc 948/52 03/07/01 (1 page) |
13 July 2001 | £ nc 948/52 03/07/01 (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page) |
12 July 2001 | Company name changed fountain street formations (68) LIMITED\certificate issued on 12/07/01 (3 pages) |
12 July 2001 | Company name changed fountain street formations (68) LIMITED\certificate issued on 12/07/01 (3 pages) |
13 February 2001 | Return made up to 13/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 13/01/01; full list of members (8 pages) |
13 January 2000 | Incorporation (26 pages) |
13 January 2000 | Incorporation (26 pages) |