Northenden
Manchester
Greater Manchester
M22 4AH
Director Name | Daniel Adam Slade |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Solicitor |
Correspondence Address | Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH |
Director Name | Mr Lawrence Copitch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Bruntwood Lane Cheadle Cheshire SK8 1MS |
Director Name | Thomas Lavin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 88 Ashley Road Hale Altrincham Cheshire WA14 2UN |
Secretary Name | Lisa Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Lisa Ann Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 August 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 88 Ashley Road Hale Altrincham Cheshire WA14 2UN |
Secretary Name | Jayne Marie Braddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 August 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 73 Dane Road Sale Cheshire M33 7BP |
Director Name | Robin Keith Patey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | South Court 1 Sharston Road Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
133 at £1 | James Maxey 66.50% Ordinary |
---|---|
10 at £1 | Daniel Slade 5.00% Ordinary |
57 at £1 | Robin Patey 28.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
25 August 2023 | Director's details changed for Mr James Thomas Maxey on 25 August 2023 (2 pages) |
---|---|
25 August 2023 | Director's details changed for Daniel Adam Slade on 25 August 2023 (2 pages) |
24 August 2023 | Registered office address changed from Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH to South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023 (1 page) |
9 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2020 | Change of details for Mr James Thomas Maxey as a person with significant control on 14 February 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 February 2020 | Termination of appointment of Robin Keith Patey as a director on 14 February 2019 (1 page) |
4 February 2020 | Cessation of Robin Keith Patey as a person with significant control on 14 February 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 February 2018 | Change of details for Mr James Thomas Maxey as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mr Robin Keith Patey as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (3 pages) |
17 September 2014 | Appointment of Robin Keith Patey as a director on 27 August 2014 (3 pages) |
17 September 2014 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU England to Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH on 17 September 2014 (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
17 September 2014 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU England to Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH on 17 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Lisa Ann Williams as a director on 21 August 2014 (2 pages) |
17 September 2014 | Appointment of Daniel Adam Slade as a director on 27 August 2014 (3 pages) |
17 September 2014 | Appointment of Robin Keith Patey as a director on 27 August 2014 (3 pages) |
17 September 2014 | Termination of appointment of Jayne Marie Braddock as a secretary on 27 August 2014 (2 pages) |
17 September 2014 | Appointment of Daniel Adam Slade as a director on 27 August 2014 (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Termination of appointment of Lisa Ann Williams as a director on 21 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr James Thomas Maxey as a director on 27 August 2014 (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (3 pages) |
17 September 2014 | Termination of appointment of Jayne Marie Braddock as a secretary on 27 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr James Thomas Maxey as a director on 27 August 2014 (3 pages) |
12 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 12 June 2014 (1 page) |
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 March 2010 | Director's details changed for Lisa Ann Williams on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Lisa Ann Williams on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Lisa Ann Williams on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 December 2008 | Return made up to 04/02/08; full list of members (3 pages) |
1 December 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
3 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
3 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
5 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
5 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Ad 01/02/00-04/02/00 £ si 2@1=2 £ ic 1/3 (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Ad 01/02/00-04/02/00 £ si 2@1=2 £ ic 1/3 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (15 pages) |
4 February 2000 | Incorporation (15 pages) |