Manchester
M1 1JA
Director Name | Ms Victoria Jane Kay |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Urbanbubble Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2023(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Michael Dudley Moody |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 27 September 2005) |
Role | Operations Director |
Correspondence Address | Little Acre Rebels Lane Great Wakering Southend On Sea Essex SS3 0QE |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Director Name | John Damian Southworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Wycollar 100 Chain House Lane Whitestake Preston Lancashire PR4 4LB |
Director Name | Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2005) |
Role | Operations Manager |
Correspondence Address | 11 Swinside Drive Belmont Durham DH1 1AD |
Director Name | Anthony Grivosti |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2006) |
Role | Engineer |
Correspondence Address | Flat1 8 Wharf Close Jutland Street Manchester Lancashire M1 2WE |
Director Name | Simon Harwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2007) |
Role | Engineer |
Correspondence Address | Flat 6 8 Wharf Close Jutland Street Manchester Lancashire M1 2WE |
Director Name | Mr Alex Forsyth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2010) |
Role | IT Support |
Country of Residence | England |
Correspondence Address | Flat 1 3 Wharf Close Jutland Street Manchester Lancashire M1 2WE |
Director Name | Sanjeev Kumar Shewhorak |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2009) |
Role | Web Developer |
Correspondence Address | 49 Store Street Manchester Lancashire M1 2WA |
Director Name | Mr Neil Robert Walbran |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 9 4 Wharf Apartments Manchester Gtr Manchester M1 2WE |
Director Name | Mr Melvyn Adam Coote |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 2017) |
Role | Company Director, Tube Uk Ltd. |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | David Alexander Stuart Fisher |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2012) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quay Plaza 2 Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Gavin David Coupe |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2015) |
Role | Atkins Global |
Country of Residence | United Kingdom |
Correspondence Address | 79 Swan Square 79 Tib Street Manchester M4 1LS |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 26 March 2013(13 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 October 2023) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Contour Property Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2013) |
Correspondence Address | Quay Plaza 2 Lowry Outlet Mall Salford Quays Salford M50 3AH |
Registered Address | Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (7 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (7 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (10 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (10 pages) |
21 March 2017 | Termination of appointment of Melvyn Adam Coote as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Melvyn Adam Coote as a director on 21 March 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 February 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 January 2016 | Appointment of Ms Victoria Jane Kay as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Ms Victoria Jane Kay as a director on 21 January 2016 (2 pages) |
21 August 2015 | Termination of appointment of Gavin David Coupe as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Gavin David Coupe as a director on 21 August 2015 (1 page) |
15 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2013 | Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
27 March 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
27 March 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Termination of appointment of Contour Property Services Ltd as a secretary (1 page) |
25 March 2013 | Termination of appointment of Contour Property Services Ltd as a secretary (1 page) |
20 March 2013 | Registered office address changed from C/O Contour Property Services Ltd. Quay Plaza 2 Lowry Outlet Mall Salford Quays Salford M50 3AH England on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from C/O Contour Property Services Ltd. Quay Plaza 2 Lowry Outlet Mall Salford Quays Salford M50 3AH England on 20 March 2013 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 October 2012 | Termination of appointment of David Fisher as a director (1 page) |
8 October 2012 | Termination of appointment of David Fisher as a director (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Secretary's details changed for Contour Property Services Ltd on 21 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Contour Property Services Ltd on 21 March 2011 (2 pages) |
15 April 2011 | Appointment of Mr Gavin David Coupe as a director (2 pages) |
15 April 2011 | Registered office address changed from Moorside Homes Quay Plaza 2 1St Floor Lowry Outlet Mall Quay Road Salfordm50 3Ah on 15 April 2011 (1 page) |
15 April 2011 | Appointment of Mr Gavin David Coupe as a director (2 pages) |
15 April 2011 | Appointment of a director (2 pages) |
15 April 2011 | Appointment of a director (2 pages) |
15 April 2011 | Registered office address changed from Moorside Homes Quay Plaza 2 1St Floor Lowry Outlet Mall Quay Road Salfordm50 3Ah on 15 April 2011 (1 page) |
15 April 2011 | Appointment of Mr Melvyn Adam Coote as a director (2 pages) |
15 April 2011 | Appointment of Mr Melvyn Adam Coote as a director (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 October 2010 | Appointment of David Alexander Stuart Fisher as a director (3 pages) |
20 October 2010 | Termination of appointment of Alex Forsyth as a director (2 pages) |
20 October 2010 | Appointment of David Alexander Stuart Fisher as a director (3 pages) |
20 October 2010 | Termination of appointment of Alex Forsyth as a director (2 pages) |
12 October 2010 | Appointment of Mr Neil David Buchanan as a director (3 pages) |
12 October 2010 | Appointment of Mr Neil David Buchanan as a director (3 pages) |
7 September 2010 | Termination of appointment of a director (2 pages) |
7 September 2010 | Termination of appointment of a director (2 pages) |
19 August 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for Alex Forsyth on 21 March 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Contour Property Services Ltd on 21 March 2010 (2 pages) |
18 August 2010 | Director's details changed for Alex Forsyth on 21 March 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Contour Property Services Ltd on 21 March 2010 (2 pages) |
11 August 2010 | Termination of appointment of Sanjeev Shewhorak as a director (1 page) |
11 August 2010 | Termination of appointment of Sanjeev Shewhorak as a director (1 page) |
11 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Return made up to 21/03/09; full list of members (29 pages) |
8 July 2009 | Return made up to 21/03/09; full list of members (29 pages) |
12 June 2009 | Return made up to 21/03/08; change of members; amend (11 pages) |
12 June 2009 | Return made up to 21/03/08; change of members; amend (11 pages) |
12 May 2009 | Return made up to 21/03/08; change of members (10 pages) |
12 May 2009 | Return made up to 21/03/08; change of members (10 pages) |
9 July 2008 | Appointment terminated director neil walbran (1 page) |
9 July 2008 | Appointment terminated director neil walbran (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 August 2007 | Return made up to 21/03/07; full list of members (60 pages) |
22 August 2007 | Return made up to 21/03/07; full list of members (60 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 21/03/06; no change of members
|
14 July 2006 | Return made up to 21/03/06; no change of members
|
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
12 October 2005 | Return made up to 21/03/05; no change of members
|
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Return made up to 21/03/05; no change of members
|
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
29 July 2004 | Return made up to 21/03/04; full list of members (24 pages) |
29 July 2004 | Return made up to 21/03/04; full list of members (24 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 21/03/03; full list of members (23 pages) |
1 August 2003 | Return made up to 21/03/03; full list of members (23 pages) |
18 June 2003 | Amended full accounts made up to 31 December 2001 (9 pages) |
18 June 2003 | Amended full accounts made up to 31 December 2000 (9 pages) |
18 June 2003 | Amended full accounts made up to 31 December 2001 (9 pages) |
18 June 2003 | Amended full accounts made up to 31 December 2000 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
22 April 2002 | Return made up to 21/03/02; full list of members (13 pages) |
22 April 2002 | Ad 01/04/01-08/04/02 £ si 19@1=19 £ ic 19/38 (6 pages) |
22 April 2002 | Ad 01/04/01-08/04/02 £ si 19@1=19 £ ic 19/38 (6 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (13 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 May 2001 | Ad 01/09/00-31/03/01 £ si 14@1 (4 pages) |
14 May 2001 | Ad 01/09/00-31/03/01 £ si 14@1 (4 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (10 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (10 pages) |
29 January 2001 | Ad 14/12/00--------- £ si 17@1=17 £ ic 2/19 (6 pages) |
29 January 2001 | Ad 14/12/00--------- £ si 17@1=17 £ ic 2/19 (6 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
19 July 2000 | Company name changed cobco (309) LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed cobco (309) LIMITED\certificate issued on 20/07/00 (2 pages) |
21 March 2000 | Incorporation (17 pages) |
21 March 2000 | Incorporation (17 pages) |