Company NameNew East Manchester Limited
Company StatusDissolved
Company Number03931250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameEast Manchester Regeneration Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Edward Ashley Lote Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Broadway
Manchester
Lancashire
M20 3DH
Director NameMr Simon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House George Leigh Sreet
Manchester
M4 6AF
Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 October 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532
Town Hall Room 101
Manchester
M60 2LA
Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House 280 Leigh Road
Worsley
Manchester
M28 1LH
Director NameMr Leslie Neville Chamberlain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressOaklands
2 The Paddock Hinderton Road
Neston
Cheshire
CH64 9PH
Wales
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleAdministrator
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Secretary NameSir Howard Bernstein
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMichael John Appleton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2003)
RoleDirector Public Agency
Correspondence Address7 School Mews
79 Bramhall Lane South
Bramhill Stockport
Cheshire
SK7 2EF
Director NameTracy Anne Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 2008)
RoleReceptionist
Correspondence Address13 Axbridge Walk
Manchester
Greater Manchester
M40 7DU
Director NameMrs Helen France
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr James Martin Battle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 August 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address18 Danes Road
Rusholme
Manchester
Lancashire
M14 5JS
Director NameClive Frederick Jeanes
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2003)
RoleCompany Director
Correspondence Address1 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameJonathan Cross
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2005)
RoleSenior Operations Manager
Correspondence Address37 Goole Street
Openshaw
Manchester
M11 2AU
Director NameCllr Michael Carmody
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2013)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address805 Ashton New Road
Clayton
Manchester
M11 4GS
Director NameMr Miles Ventress Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cole Crescent
Aughton
Ormskirk
Lancashire
L39 5AJ
Director NameMr Maurice John Gubbins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
RoleArea Manager
Correspondence Address29 Higher Downs
Knutsford
Cheshire
WA16 8AS
Director NameSir Martin Best Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2006)
RoleUniversity Vice Chancellor
Correspondence Address6 Didsbury Park
Didsbury
Manchester
M20 5LJ
Director NameIqbal Ahmed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerithorn 43 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMr Graham Paul Alcock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
15 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameFr Timothy John Hopkins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2013)
RoleRoman Catholic Priest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Rc Church
Carruthers Street Ancoats
Manchester
M4 7EQ
Director NameRita Birch
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 May 2008)
RoleRetired
Correspondence Address46 Chariot Street
Manchester
Lancashire
M11 1DP
Director NameCllr John David Merry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address14 Cleveleys Grove
Salford
Greater Manchester
M7 4DE
Director NameDamien Peter Bourke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2010)
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 York Street
Altrincham
Cheshire
WA15 9QH
Director NameMr David Simon Chilton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleArea Director English Partners
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandhurst Avenue
Manchester
Lancashire
M20 1ED
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe North Wing
Swythamley Hall, Swythamley
Macclesfield
Cheshire
SK11 0SN
Director NameMr Gary Paul Loftus
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 2013)
RoleMonitoring Coordinater
Country of ResidenceEngland
Correspondence Address18 Lloyd Wright Avenue
Manchester
M11 3NJ
Director NameJohn Huggins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameGarry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2011)
RoleExec Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameMrs Deborah Ann McLaughlin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWa16
Director NameMr Mark Anthony Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWa4
Director NameMr David John Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belper Walk
Manchester
M18 8AZ
Director NameMichael John Hollows
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2011)
RoleManager Property Development
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Paul Richard Lakin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRenaissance House Centre Park
Warrington
WA1 1QN

Contact

Websiteeast-manchester.com

Location

Registered AddressC/O Manchester Professional
Services Ltd PO Box 532 Town
Hall Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£913
Cash£913

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Howard Bernstein as a secretary on 26 March 2018 (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (4 pages)
21 April 2017Application to strike the company off the register (4 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Termination of appointment of Richard Paver as a director on 23 June 2016 (1 page)
11 July 2016Termination of appointment of Richard Paver as a director on 23 June 2016 (1 page)
11 July 2016Appointment of Ms Carol Ann Culley as a director on 23 June 2016 (2 pages)
11 July 2016Appointment of Ms Carol Ann Culley as a director on 23 June 2016 (2 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (5 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (5 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Appointment of Mr Richard Paver as a director on 13 September 2013 (2 pages)
30 July 2014Appointment of Mr Richard Paver as a director on 13 September 2013 (2 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (4 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (4 pages)
11 February 2014Termination of appointment of Michael Carmody as a director (1 page)
11 February 2014Termination of appointment of Michael Carmody as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Termination of appointment of Gary Loftus as a director (1 page)
13 September 2013Termination of appointment of Gary Loftus as a director (1 page)
27 August 2013Termination of appointment of James Battle as a director (1 page)
27 August 2013Termination of appointment of James Battle as a director (1 page)
5 April 2013Termination of appointment of Bernard Priest as a director (1 page)
5 April 2013Termination of appointment of Bernard Priest as a director (1 page)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2013Termination of appointment of Iqbal Ahmed as a director (1 page)
5 March 2013Termination of appointment of Iqbal Ahmed as a director (1 page)
5 March 2013Termination of appointment of John Huggins as a director (1 page)
5 March 2013Termination of appointment of David Brown as a director (1 page)
5 March 2013Termination of appointment of Timothy Hopkins as a director (1 page)
5 March 2013Termination of appointment of Timothy Hopkins as a director (1 page)
5 March 2013Termination of appointment of David Brown as a director (1 page)
5 March 2013Termination of appointment of John Huggins as a director (1 page)
27 February 2013Annual return made up to 22 February 2013 no member list (12 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (12 pages)
24 December 2012Termination of appointment of Neil Swannick as a director (1 page)
24 December 2012Termination of appointment of Neil Swannick as a director (1 page)
5 March 2012Annual return made up to 22 February 2012 no member list (13 pages)
5 March 2012Annual return made up to 22 February 2012 no member list (13 pages)
4 January 2012Termination of appointment of Garry Cook as a director (1 page)
4 January 2012Termination of appointment of Garry Cook as a director (1 page)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 May 2011Appointment of Mr Paul Richard Lakin as a director (3 pages)
9 May 2011Appointment of Mr Paul Richard Lakin as a director (3 pages)
9 May 2011Termination of appointment of Paul Lakin as a director (2 pages)
9 May 2011Termination of appointment of Paul Lakin as a director (2 pages)
14 April 2011Termination of appointment of Michael Hollows as a director (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 April 2011Termination of appointment of Michael Hollows as a director (2 pages)
14 April 2011Termination of appointment of David Chilton as a director (2 pages)
14 April 2011Termination of appointment of Deborah Mclaughlin as a director (2 pages)
14 April 2011Termination of appointment of David Chilton as a director (2 pages)
14 April 2011Termination of appointment of Deborah Mclaughlin as a director (2 pages)
16 March 2011Annual return made up to 22 February 2011 no member list (17 pages)
16 March 2011Termination of appointment of Elaine Wright as a director (1 page)
16 March 2011Termination of appointment of Elaine Wright as a director (1 page)
16 March 2011Annual return made up to 22 February 2011 no member list (17 pages)
24 February 2011Termination of appointment of Mark Hughes as a director (2 pages)
24 February 2011Termination of appointment of Damien Bourke as a director (2 pages)
24 February 2011Termination of appointment of Mark Hughes as a director (2 pages)
24 February 2011Appointment of Michael John Hollows as a director (3 pages)
24 February 2011Appointment of Michael John Hollows as a director (3 pages)
24 February 2011Termination of appointment of Damien Bourke as a director (2 pages)
24 February 2011Termination of appointment of John Merry as a director (2 pages)
24 February 2011Termination of appointment of John Merry as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 June 2010Appointment of Mr David John Brown as a director (3 pages)
10 June 2010Appointment of Mr David John Brown as a director (3 pages)
19 March 2010Annual return made up to 22 February 2010 no member list (11 pages)
19 March 2010Annual return made up to 22 February 2010 no member list
  • ANNOTATION Other The address of Mark hughes, former director of new east manchester LIMITED, was partially-suppressed on 17/07/2019 under section 1088 of the Companies Act 2006
(11 pages)
18 March 2010Director's details changed for Gary Paul Loftus on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Councillor James Martin Battle on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gary Paul Loftus on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Elaine Rita Wright on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Damien Peter Bourke on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Elaine Rita Wright on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Damien Peter Bourke on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Councillor James Martin Battle on 18 March 2010 (2 pages)
17 February 2010Appointment of Simon David Bate as a director (5 pages)
17 February 2010Appointment of Simon David Bate as a director (5 pages)
9 February 2010Termination of appointment of Robert Hough as a director (2 pages)
9 February 2010Termination of appointment of Robert Hough as a director (2 pages)
14 January 2010Termination of appointment of Graham Alcock as a director (2 pages)
14 January 2010Termination of appointment of Graham Alcock as a director (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (20 pages)
15 December 2009Full accounts made up to 31 March 2009 (20 pages)
30 July 2009Director appointed cllr bernard priest (2 pages)
30 July 2009Director appointed cllr bernard priest (2 pages)
24 July 2009Appointment terminated director richard leese (1 page)
24 July 2009Appointment terminated director richard leese (1 page)
28 May 2009Director appointed edward ashley lote smith (2 pages)
28 May 2009Director appointed edward ashley lote smith (2 pages)
30 March 2009Director appointed mark hughes
  • ANNOTATION Other The address of Mark hughes, former director of new east manchester LIMITED, was partially-suppressed on 17/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
30 March 2009Director appointed deborah ann mclaughlin (2 pages)
30 March 2009Director appointed mark hughes (2 pages)
30 March 2009Director appointed deborah ann mclaughlin (2 pages)
21 March 2009Annual return made up to 22/02/09 (7 pages)
21 March 2009Annual return made up to 22/02/09 (7 pages)
20 March 2009Appointment terminated director rita birch (1 page)
20 March 2009Appointment terminated director rita birch (1 page)
4 December 2008Full accounts made up to 31 March 2008 (15 pages)
4 December 2008Appointment terminated director paul spooner (1 page)
4 December 2008Full accounts made up to 31 March 2008 (15 pages)
4 December 2008Appointment terminated director peter white (1 page)
4 December 2008Appointment terminated director peter white (1 page)
4 December 2008Appointment terminated director paul spooner (1 page)
5 November 2008Director appointed garry john cook (3 pages)
5 November 2008Director appointed garry john cook (3 pages)
29 October 2008Director appointed john huggins (2 pages)
29 October 2008Director appointed john huggins (2 pages)
26 August 2008Appointment terminated director alistair mackintosh (1 page)
26 August 2008Appointment terminated director alistair mackintosh (1 page)
25 July 2008Appointment terminated director tracy evans (1 page)
25 July 2008Appointment terminated director tracy evans (1 page)
29 May 2008Director appointed gary paul loftus (2 pages)
29 May 2008Appointment terminated director thomas russell (1 page)
29 May 2008Appointment terminated director thomas russell (1 page)
29 May 2008Director appointed gary paul loftus (2 pages)
19 March 2008Director's change of particulars / thomas russell / 20/02/2008 (1 page)
19 March 2008Annual return made up to 22/02/08 (8 pages)
19 March 2008Director's change of particulars / thomas russell / 20/02/2008 (1 page)
19 March 2008Annual return made up to 22/02/08 (8 pages)
8 October 2007Full accounts made up to 31 March 2007 (15 pages)
8 October 2007Full accounts made up to 31 March 2007 (15 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
20 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (17 pages)
22 December 2006Full accounts made up to 31 March 2006 (17 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
12 May 2006Annual return made up to 22/02/06
  • 363(287) ‐ Registered office changed on 12/05/06
(10 pages)
12 May 2006Annual return made up to 22/02/06
  • 363(287) ‐ Registered office changed on 12/05/06
(10 pages)
28 November 2005Full accounts made up to 31 March 2005 (17 pages)
28 November 2005Full accounts made up to 31 March 2005 (17 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
16 March 2005Annual return made up to 22/02/05
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2005Annual return made up to 22/02/05
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Full accounts made up to 31 March 2004 (14 pages)
6 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
2 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
26 November 2003Full accounts made up to 31 March 2003 (16 pages)
26 November 2003Full accounts made up to 31 March 2003 (16 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002New director appointed (5 pages)
26 November 2002New director appointed (5 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
6 March 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
15 June 2001Return made up to 22/02/01; amending return
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 22/02/01; amending return
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
10 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
14 March 2000Company name changed east manchester regeneration lim ited\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed east manchester regeneration lim ited\certificate issued on 15/03/00 (2 pages)
22 February 2000Incorporation (50 pages)
22 February 2000Incorporation (50 pages)