Manchester
M4 6BB
Director Name | Phillip Derek Black |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Gary Eastwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Vikram Krishan Kumar |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Ms Moira Patricia Sykes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Geoffrey Franklin Coates |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Allan John Torr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Stewart Ian Crompton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Secretary Name | Mr Derek Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Jonathan Christopher Lewis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2009) |
Role | Tax Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 55 City South City Road East Manchester M15 4QA |
Director Name | Neil James |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | Apartment 56 City South 39 City Road East Manchester Lancashire M15 4TD |
Director Name | David Fong Cown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2009) |
Role | Landlord |
Correspondence Address | 16 Meadow Court Wellfield Lane Hale Lancashire WA15 8LG |
Director Name | Alastair Shah Ahmed |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2009) |
Role | Dental Surgeon |
Correspondence Address | Apt 181 City South 39 City Road East Manchester Lancashire M15 4QE |
Director Name | Dr Greg Keynes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 January 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | David Plunkett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 2008) |
Role | Education Officer |
Correspondence Address | 21 Selkirk Road Chester Cheshire CH4 8AH Wales |
Director Name | John Michael Melia |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | John Michael Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 57 City South City Road East Manchester M15 4QA |
Director Name | Martin Andrew Buckle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2017) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Arthur John Bostrom |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2017) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | David James Farr |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 January 2022) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
27 January 2021 | Termination of appointment of Greg Keynes as a director on 16 January 2021 (1 page) |
---|---|
29 July 2020 | Appointment of Mr Allan John Torr as a director on 22 July 2020 (2 pages) |
5 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 August 2019 | Appointment of Mr Geoffrey Franklin Coates as a director on 5 June 2019 (2 pages) |
29 August 2019 | Termination of appointment of David James Farr as a director on 28 August 2019 (1 page) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 October 2018 | Appointment of Ms Moira Patricia Sykes as a director on 17 October 2018 (2 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Termination of appointment of John Michael Melia as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Arthur John Bostrom as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Martin Andrew Buckle as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Arthur John Bostrom as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Martin Andrew Buckle as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of John Michael Melia as a director on 1 August 2017 (1 page) |
17 July 2017 | Appointment of Mr Gary Eastwood as a director on 4 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Gary Eastwood as a director on 4 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Vikram Krishan Kumar as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Vikram Krishan Kumar as a director on 6 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Annual return made up to 24 March 2016 no member list (5 pages) |
20 April 2016 | Annual return made up to 24 March 2016 no member list (5 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Annual return made up to 24 March 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 24 March 2015 no member list (5 pages) |
31 March 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
31 March 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
19 March 2014 | Director's details changed for Dr Greg Keynes on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Martin Andrew Buckle on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Dr Greg Keynes on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Dr Graham Day on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Arthur John Bostrom on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for John Michael Melia on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Phillip Derek Black on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Dr Graham Day on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for John Michael Melia on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Martin Andrew Buckle on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Arthur John Bostrom on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Phillip Derek Black on 19 March 2014 (2 pages) |
31 January 2014 | Appointment of David James Farr as a director (3 pages) |
31 January 2014 | Appointment of David James Farr as a director (3 pages) |
13 January 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 24 March 2013 no member list (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 24 March 2012 no member list (8 pages) |
19 April 2012 | Annual return made up to 24 March 2012 no member list (8 pages) |
9 August 2011 | Appointment of Arthur John Bostrom as a director (2 pages) |
9 August 2011 | Appointment of Arthur John Bostrom as a director (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 April 2011 | Annual return made up to 24 March 2011 no member list (7 pages) |
5 April 2011 | Annual return made up to 24 March 2011 no member list (7 pages) |
25 June 2010 | Appointment of Martin Andrew Buckle as a director (3 pages) |
25 June 2010 | Appointment of Martin Andrew Buckle as a director (3 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Director's details changed for Dr Graham Day on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
24 March 2010 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
24 March 2010 | Termination of appointment of John Melia as a secretary (1 page) |
24 March 2010 | Director's details changed for Phillip Derek Black on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Dr Graham Day on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for John Michael Melia on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Phillip Derek Black on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Phillip Derek Black on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Dr Graham Day on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Dr Greg Keynes on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of John Melia as a secretary (1 page) |
24 March 2010 | Director's details changed for Dr Greg Keynes on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for John Michael Melia on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for John Michael Melia on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Dr Greg Keynes on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of Jonathan Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Jonathan Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of David Cown as a director (1 page) |
20 November 2009 | Termination of appointment of David Cown as a director (1 page) |
19 November 2009 | Termination of appointment of Alastair Ahmed as a director (1 page) |
19 November 2009 | Termination of appointment of Alastair Ahmed as a director (1 page) |
7 July 2009 | Director and secretary appointed john michael melia (2 pages) |
7 July 2009 | Director and secretary appointed john michael melia (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Annual return made up to 24/03/09 (4 pages) |
30 April 2009 | Annual return made up to 24/03/09 (4 pages) |
10 October 2008 | Director appointed phillip derek black (2 pages) |
10 October 2008 | Director appointed phillip derek black (2 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Annual return made up to 24/03/08 (3 pages) |
28 April 2008 | Annual return made up to 24/03/08 (3 pages) |
14 March 2008 | Director appointed dr graham day (2 pages) |
14 March 2008 | Director appointed dr graham day (2 pages) |
29 February 2008 | Appointment terminated director david plunkett (1 page) |
29 February 2008 | Appointment terminated director david plunkett (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Annual return made up to 24/03/07 (3 pages) |
20 April 2007 | Annual return made up to 24/03/07 (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
29 March 2006 | Annual return made up to 24/03/06 (2 pages) |
29 March 2006 | Annual return made up to 24/03/06 (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Annual return made up to 24/03/05 (2 pages) |
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Annual return made up to 24/03/05 (2 pages) |
17 December 2004 | Annual return made up to 24/03/04 (4 pages) |
17 December 2004 | Annual return made up to 24/03/04 (4 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: bellway homes LTD, the beacons warrington road, risley warrington cheshire WA3 6GQ (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: bellway homes LTD, the beacons warrington road, risley warrington cheshire WA3 6GQ (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 May 2003 | Annual return made up to 24/03/03 (4 pages) |
9 May 2003 | Annual return made up to 24/03/03 (4 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Annual return made up to 24/03/02 (3 pages) |
19 March 2002 | Annual return made up to 24/03/02 (3 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 March 2001 | Annual return made up to 24/03/01 (3 pages) |
20 March 2001 | Annual return made up to 24/03/01 (3 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (22 pages) |
24 March 2000 | Incorporation (22 pages) |