Manchester
M2 4WQ
Director Name | Mr Gary James Ingley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr Anand Ravji Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Ms Wendy Wright |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr Douglas Ronald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | Castlefield Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor King Street Manchester M2 4WQ |
Director Name | Mr Thomas Paul Richard Bloxham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Penthouse 600 The Boxworks Worsley Street Castlefield Manchester M15 4LD |
Secretary Name | Jonathan Mark Falkingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Elmsley Road Mossley Hill Liverpool L18 8AY |
Director Name | Oliver John Day |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Hunters Green Close Chinley Derbyshire SK23 6DF |
Director Name | Mr Steven William Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2005) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 12 Anerley Road Didsbury Manchester Lancashire M20 2DJ |
Secretary Name | Oliver John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Hunters Green Close Chinley Derbyshire SK23 6DF |
Director Name | James Graham Ward |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 2005) |
Role | Leasehold Manager |
Correspondence Address | 162 Gillbent Road Cheadle Hulme Stockport Cheshire SK8 6NJ |
Secretary Name | James Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2004) |
Role | Leasehold Manager |
Correspondence Address | 162 Gillbent Road Cheadle Hulme Stockport Cheshire SK8 6NJ |
Director Name | Judith Christine Lawrence |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 109 The Box Works Worsley Street Hulme Manchester M15 4NU |
Director Name | Mr Douglas Ronald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 The Boxworks 4 Worsley Street Manchester M15 4NU |
Secretary Name | Mr Douglas Ronald Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 The Boxworks 4 Worsley Street Manchester M15 4NU |
Director Name | Ms Stephanie Jane Mullenger |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Queens Road Sale Cheshire M33 6QA |
Director Name | Mr Paul Simon Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 College Road Manchester M16 8BN |
Director Name | Mr Paul Joseph Mitchell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2009) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 312 The Box Works Worsley Street Manchester Lancashire M15 4NU |
Director Name | Dr Richard Alexander Jones |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2008) |
Role | Psychiatrist |
Correspondence Address | Apartment 414 The Boxworks Worsley Street Castlefield Manchester Greater Manchester M15 4NU |
Director Name | Robert Kenyon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2011) |
Role | Estate Agent Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apt 309 The Box Works Manchester Greater Manchester M15 4NU |
Director Name | Karen Hutson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2009) |
Role | Project Manager |
Correspondence Address | 3rd Floor King Street Manchester M2 4WQ |
Director Name | Mark James Fitzgibbon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Cobbetts Llp 58 Mosley Street Manchester Greater Manchester M2 3HZ |
Director Name | Paul Bolton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 September 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Boxworks Worsley Street Manchester Greater Manchester M15 4NU |
Director Name | Mr Douglas Ronald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr Alexander Mendoros |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 412 The Boxworks 4 Worsley Street Manchester M15 4NU |
Director Name | Mr Paul Alexander Whiteman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 508 Castlegate Chester Road Manchester M15 4QG |
Director Name | Mr James Peter Mullin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Works 311 Apartment 311 Worsley Street Castlefield Manchester M15 4NU |
Director Name | Mr Craig Lucas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2019) |
Role | Senior Technical Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr Robert Andrew Devlin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr James Parker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Miss Lisa Ashurst |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 2009) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Telephone | 0161 8393901 |
---|---|
Telephone region | Manchester |
Registered Address | 3rd Floor 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 64.71% - |
---|---|
4 at £1 | T.p.r. Bloxham 4.71% Ordinary A |
3 at £1 | Mr S. Norbury & Mr B. Norbury 3.53% Ordinary A |
3 at £1 | N. Rehman 3.53% Ordinary A |
2 at £1 | Mr J. Mullin & Mrs S. Mullin 2.35% Ordinary A |
2 at £1 | N. Rehman & S. Rehman 2.35% Ordinary A |
2 at £1 | Urban Splash Work LTD 2.35% Ordinary A |
1 at £1 | Dr J. Godfrey 1.18% Ordinary A |
1 at £1 | Fermi Ying Nhai Hon 1.18% Ordinary A |
1 at £1 | Grasshopper Properties LTD 1.18% Ordinary A |
1 at £1 | Hopwood Enterprises Limited 1.18% Ordinary A |
1 at £1 | Miss R. Salters 1.18% Ordinary A |
1 at £1 | Miss S.l. Howard 1.18% Ordinary A |
1 at £1 | Mr A. Lomax & Mrs M. Lomax 1.18% Ordinary A |
1 at £1 | Mr A.j. Payne 1.18% Ordinary A |
1 at £1 | Mr A.p. Braide 1.18% Ordinary A |
1 at £1 | Mr B. Norbury 1.18% Ordinary A |
1 at £1 | Mr B. Rustage 1.18% Ordinary A |
1 at £1 | Mr D. Monaghan & Mr B. Monaghan 1.18% Ordinary A |
1 at £1 | Pushon 1.18% Ordinary A |
1 at £1 | Timber Wharf 1.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £148,591 |
Cash | £135,492 |
Current Liabilities | £54,938 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
2 December 2002 | Delivered on: 6 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and timber wharf management limited to the chargee on any account whatsoever. Particulars: Leasehold property known as apartment 215 box works britannia basement manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
31 October 2002 | Delivered on: 1 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 March 2024 | Director's details changed for Ms Wendy Wright on 14 March 2024 (2 pages) |
---|---|
15 March 2024 | Appointment of Mr Douglas Ronald Murphy as a director on 14 March 2024 (2 pages) |
15 March 2024 | Director's details changed for Mr Gary James Ingley on 15 March 2024 (2 pages) |
13 March 2024 | Termination of appointment of Robert Andrew Devlin as a director on 7 December 2023 (1 page) |
13 March 2024 | Appointment of Ms Wendy Wright as a director on 13 March 2024 (2 pages) |
13 March 2024 | Termination of appointment of Lisa Ashurst as a director on 7 December 2023 (1 page) |
30 October 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
26 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mr Anand Ravji Patel as a director on 1 February 2023 (2 pages) |
14 November 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
29 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
2 November 2021 | Appointment of Mr Gary James Ingley as a director on 2 January 2020 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (11 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with updates (11 pages) |
25 May 2021 | Amended total exemption full accounts made up to 30 September 2020 (5 pages) |
17 March 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
11 August 2020 | Termination of appointment of James Parker as a director on 17 February 2020 (1 page) |
4 August 2020 | Confirmation statement made on 2 July 2020 with updates (11 pages) |
27 April 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
13 July 2019 | Confirmation statement made on 2 July 2019 with updates (11 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 April 2019 | Appointment of Mr James Parker as a director on 15 August 2018 (2 pages) |
15 January 2019 | Termination of appointment of Douglas Ronald Murphy as a director on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Miss Lisa Ashurst as a director on 15 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Wendy Wright as a director on 15 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Craig Lucas as a director on 15 January 2019 (1 page) |
29 November 2018 | Appointment of Mr Adam Benjamin Falk as a director on 18 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (11 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 February 2018 | Appointment of Mr Robert Andrew Devlin as a director on 20 February 2018 (2 pages) |
9 January 2018 | Termination of appointment of Paul Joseph Mitchell as a director on 29 September 2017 (1 page) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (10 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (10 pages) |
25 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
25 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (13 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (13 pages) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
4 November 2015 | Appointment of Mr Paul Jospeh Mitchell as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Paul Alexander Whiteman as a director on 2 November 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Craig Lucas on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Paul Jospeh Mitchell as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Paul Alexander Whiteman as a director on 2 November 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Craig Lucas on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Wendy Wright on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Paul Alexander Whiteman as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Paul Jospeh Mitchell as a director on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Craig Lucas on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Wendy Wright on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Wendy Wright on 4 November 2015 (2 pages) |
6 August 2015 | Appointment of Mr Craig Lucas as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Craig Lucas as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Craig Lucas as a director on 5 August 2015 (2 pages) |
17 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 September 2014 | Termination of appointment of Paul Bolton as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Paul Bolton as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of James Peter Mullin as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of James Peter Mullin as a director on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Douglas Ronald Murphy on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Douglas Ronald Murphy on 16 September 2014 (2 pages) |
12 August 2014 | Termination of appointment of Paul Joseph Mitchell as a director on 30 June 2014 (1 page) |
12 August 2014 | Termination of appointment of Paul Joseph Mitchell as a director on 30 June 2014 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 February 2013 | Appointment of Mr Paul Joseph Mitchell as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Joseph Mitchell as a director (2 pages) |
5 July 2012 | Appointment of Mr James Peter Mullin as a director (2 pages) |
5 July 2012 | Appointment of Mr James Peter Mullin as a director (2 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (13 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (13 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (13 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 November 2011 | Termination of appointment of Robert Kenyon as a director (1 page) |
7 November 2011 | Termination of appointment of Robert Kenyon as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Termination of appointment of Alexander Mendoros as a director (1 page) |
7 June 2011 | Termination of appointment of Alexander Mendoros as a director (1 page) |
1 June 2011 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages) |
13 October 2010 | Director's details changed for Mr Paul Whitehead on 19 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Paul Whitehead on 19 September 2010 (2 pages) |
12 October 2010 | Appointment of Mr Paul Whitehead as a director (2 pages) |
12 October 2010 | Appointment of Mr Paul Whitehead as a director (2 pages) |
1 September 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Director's details changed for Paul Bolton on 5 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Douglas Ronald Murphy on 5 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Paul Bolton on 5 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Paul Bolton on 5 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Robert Kenyon on 5 May 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Director's details changed for Robert Kenyon on 5 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Douglas Ronald Murphy on 5 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Douglas Ronald Murphy on 5 May 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Director's details changed for Robert Kenyon on 5 May 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
8 December 2009 | Appointment of Mr Alexander Mendoros as a director (2 pages) |
8 December 2009 | Appointment of Mr Alexander Mendoros as a director (2 pages) |
8 October 2009 | Termination of appointment of Karen Hutson as a director (1 page) |
8 October 2009 | Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 8 October 2009 (1 page) |
8 October 2009 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page) |
8 October 2009 | Termination of appointment of Karen Hutson as a director (1 page) |
8 October 2009 | Termination of appointment of Mark Fitzgibbon as a director (1 page) |
8 October 2009 | Appointment of Castlefield Secretaries Ltd as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page) |
8 October 2009 | Appointment of Castlefield Secretaries Ltd as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Mark Fitzgibbon as a director (1 page) |
8 October 2009 | Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 8 October 2009 (1 page) |
1 September 2009 | Full accounts made up to 30 September 2008 (8 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (8 pages) |
24 July 2009 | Director's change of particulars / douglas murphy / 24/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / douglas murphy / 24/07/2009 (1 page) |
21 July 2009 | Return made up to 05/05/09; full list of members (8 pages) |
21 July 2009 | Return made up to 05/05/09; full list of members (8 pages) |
13 July 2009 | Director appointed douglas ronald murphy (2 pages) |
13 July 2009 | Director appointed douglas ronald murphy (2 pages) |
4 July 2009 | Appointment terminated director paul mitchell (1 page) |
4 July 2009 | Appointment terminated director paul mitchell (1 page) |
19 May 2009 | Director appointed paul bolton (2 pages) |
19 May 2009 | Director appointed paul bolton (2 pages) |
21 March 2009 | Appointment terminate, secretary paul mitchell logged form (1 page) |
21 March 2009 | Appointment terminate, secretary paul mitchell logged form (1 page) |
25 February 2009 | Director appointed mark james fitzgibbon logged form (1 page) |
25 February 2009 | Director appointed mark james fitzgibbon logged form (1 page) |
19 February 2009 | Director appointed mark james fitzgibbon logged form (2 pages) |
19 February 2009 | Director appointed mark james fitzgibbon logged form (2 pages) |
17 February 2009 | Director appointed mark james fitzgibbon (2 pages) |
17 February 2009 | Director appointed mark james fitzgibbon (2 pages) |
2 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
2 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
16 January 2009 | Director appointed wendy wright (2 pages) |
16 January 2009 | Director appointed wendy wright (2 pages) |
16 January 2009 | Director appointed karen hutson (2 pages) |
16 January 2009 | Director appointed karen hutson (2 pages) |
10 December 2008 | Director appointed robert kenyon (2 pages) |
10 December 2008 | Appointment terminated director richard jones (1 page) |
10 December 2008 | Director appointed robert kenyon (2 pages) |
10 December 2008 | Appointment terminated director richard jones (1 page) |
19 August 2008 | Return made up to 05/05/08; full list of members
|
19 August 2008 | Return made up to 05/05/08; full list of members
|
2 November 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 November 2007 | Full accounts made up to 30 September 2006 (10 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
31 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o mainstay group LTD whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Return made up to 05/05/05; full list of members (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o mainstay group LTD whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
3 January 2006 | Return made up to 05/05/05; full list of members (3 pages) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 610 the box works 4 worsley street manchester lancashire M15 4NU (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 610 the box works 4 worsley street manchester lancashire M15 4NU (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page) |
17 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
17 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 05/05/04; full list of members (8 pages) |
24 August 2004 | Return made up to 05/05/04; full list of members (8 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 October 2003 | Nc inc already adjusted 20/02/03 (1 page) |
25 October 2003 | Nc inc already adjusted 20/02/03 (1 page) |
11 August 2003 | Ad 20/02/03--------- £ si 82@1 (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
11 August 2003 | Ad 20/02/03--------- £ si 82@1 (2 pages) |
24 July 2003 | Return made up to 14/04/03; full list of members
|
24 July 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
6 October 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
25 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
14 May 2001 | Return made up to 05/05/01; full list of members
|
14 May 2001 | Return made up to 05/05/01; full list of members
|
7 March 2001 | Resolutions
|
7 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
13 December 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
5 May 2000 | Incorporation (24 pages) |
5 May 2000 | Incorporation (24 pages) |