Manchester
M22 5XB
Director Name | Mrs Jeanette Barrowcliffe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | Trident 3 Styal Road Manchester M22 5XB |
Director Name | Philip Huntley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 May 2007) |
Role | Recruiteer |
Correspondence Address | 23 Tylers Way Sedbury Chepstow Gwent NP16 7AB Wales |
Secretary Name | Gary Paul Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 129 Ashley Drive Bramhall Cheshire SK7 1ES |
Secretary Name | Mark Victor Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Whirley Barn Farm 200 Whirley Road Macclesfield Cheshire SK10 3JJ |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 3 Styal Road Manchester M22 5XB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Meridian Business Support Limited (Corporation) |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 August 2005) |
Correspondence Address | Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PL |
Website | ernteachers.co.uk |
---|
Registered Address | Trident 3 Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1000 at £1 | Meridian Business Support LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2005 | Delivered on: 13 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
2 May 2017 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Jeanette Barrowcliffe as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL to Trident 3 Styal Road Manchester M22 5XB on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 March 2011 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 23 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 June 2006 | Return made up to 23/02/06; full list of members
|
30 August 2005 | Resolutions
|
30 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members
|
13 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 April 2003 | Return made up to 23/02/03; full list of members
|
12 August 2002 | Return made up to 23/02/02; full list of members
|
21 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 April 2001 | Return made up to 23/02/01; full list of members
|
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Company name changed education network recruitment li mited\certificate issued on 12/02/01 (2 pages) |
7 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (1 page) |
7 April 2000 | Director resigned (1 page) |
7 March 2000 | Company name changed netspend LIMITED\certificate issued on 07/03/00 (2 pages) |
23 February 2000 | Incorporation (14 pages) |