Manchester
M1 3HY
Director Name | Mr Simon David Burling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Coach - Retail |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House, 3rd Floor, Rear Suite Chorlton Stre Manchester M1 3HY |
Director Name | Ms Lynne Nancy Prescott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 6 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Boulton House, 3rd Floor, Rear Suite Chorlton Stre Manchester M1 3HY |
Director Name | Susan Roberts |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 10 Elm Park Court Lapwing Lane Manchester Lancashire M20 6UX |
Secretary Name | Richard Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Lower Moss Lane Whitefield Manchester Lancashire M45 6FA |
Director Name | Phillip Charles Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Geoffrey Dickens |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2005) |
Role | Sales Director |
Correspondence Address | 4 The Beeches Helsby Cheshire WA6 0QL |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Minos Savva Christodoulou |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 18 Finsbury Way Handforth Wilmslow SK9 3AQ |
Director Name | Nicola Dawn Bebbington |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 January 2006) |
Role | Personnel Officer |
Correspondence Address | 7 Finsbury Way Handforth Cheshire SK9 3AQ |
Director Name | Ian Alexander McHardy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | 11 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Director Name | Andrew Clifford Chaloner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2008) |
Role | Airline Pilot |
Correspondence Address | 23 Finsbury Way Wilmslow Cheshire SK9 3AQ |
Director Name | Daniel Peter Grew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2013) |
Role | It Architect |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Barbara Eggleton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Helen Barritt |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2013) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 42.86% - |
---|---|
1 at £1 | Miss Fiona Katherine Brown 2.86% Ordinary |
1 at £1 | Mr Braine & Ms Clark 2.86% Ordinary |
1 at £1 | Mr C. Newman 2.86% Ordinary |
1 at £1 | Mr Chaloner & Mrs Chaloner 2.86% Ordinary |
1 at £1 | Mr Daniel Bailey 2.86% Ordinary |
1 at £1 | Mr G. Ferguson & Mrs J.a. Ferguson 2.86% Ordinary |
1 at £1 | Mr Heasman & Ms Karam 2.86% Ordinary |
1 at £1 | Mr J. Backhouse 2.86% Ordinary |
1 at £1 | Mr Mark Alfred Jarvis 2.86% Ordinary |
1 at £1 | Mr Simon D. Burling 2.86% Ordinary |
1 at £1 | Mr Steven J. Hicklin & Mrs Tracey Hicklin 2.86% Ordinary |
1 at £1 | Mrs M. Chistodoulou & Mr M. Chistodoulou 2.86% Ordinary |
1 at £1 | Mrs Whitehurst 2.86% Ordinary |
1 at £1 | Ms Alex Clark 2.86% Ordinary |
1 at £1 | Ms G. Herbert & Mr P. Gorst 2.86% Ordinary |
1 at £1 | Ms Hayley Carole Bushell 2.86% Ordinary |
1 at £1 | Ms Helen Louise Barritt 2.86% Ordinary |
1 at £1 | Ms L. Prescott 2.86% Ordinary |
1 at £1 | Ms R.a. Brooks 2.86% Ordinary |
1 at £1 | Ms Victoria Belk 2.86% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
22 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (6 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with updates (6 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (6 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (6 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
16 March 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Appointment of Ms Lynne Nancy Prescott as a director on 20 June 2014 (3 pages) |
29 July 2014 | Appointment of Ms Lynne Nancy Prescott as a director on 20 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 July 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
2 July 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Helen Barritt as a director (1 page) |
17 July 2013 | Termination of appointment of Helen Barritt as a director (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
4 February 2013 | Termination of appointment of Daniel Grew as a director (1 page) |
4 February 2013 | Termination of appointment of Daniel Grew as a director (1 page) |
16 November 2012 | Appointment of Mr Simon David Burling as a director (2 pages) |
16 November 2012 | Appointment of Mr Simon David Burling as a director (2 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Director's details changed for Geoffrey Ferguson on 3 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Geoffrey Ferguson on 3 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Director's details changed for Geoffrey Ferguson on 3 July 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Termination of appointment of Barbara Eggleton as a director (1 page) |
1 July 2011 | Termination of appointment of Barbara Eggleton as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for Geoffrey Ferguson on 1 October 2009 (2 pages) |
18 August 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Geoffrey Ferguson on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for Geoffrey Ferguson on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Daniel Peter Grew on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Daniel Peter Grew on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Helen Barritt on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Helen Barritt on 30 November 2009 (2 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (20 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (20 pages) |
17 June 2009 | Appointment terminate, director ian mchardy logged form (1 page) |
17 June 2009 | Appointment terminate, director ian mchardy logged form (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
1 June 2009 | Appointment terminated director ian mchardy (1 page) |
1 June 2009 | Appointment terminated director ian mchardy (1 page) |
20 October 2008 | Director appointed helen barritt (2 pages) |
20 October 2008 | Director appointed helen barritt (2 pages) |
1 October 2008 | Return made up to 03/07/08; full list of members (10 pages) |
1 October 2008 | Return made up to 03/07/08; full list of members (10 pages) |
18 August 2008 | Appointment terminated director andrew chaloner (1 page) |
18 August 2008 | Appointment terminated director andrew chaloner (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
18 August 2007 | Return made up to 03/07/07; full list of members (9 pages) |
18 August 2007 | Return made up to 03/07/07; full list of members (9 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
2 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
30 June 2006 | New director appointed (4 pages) |
30 June 2006 | New director appointed (4 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
28 September 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 September 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
7 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2004 | Return made up to 03/07/04; no change of members (6 pages) |
12 July 2004 | Return made up to 03/07/04; no change of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
12 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 03/07/02; no change of members (7 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 03/07/02; no change of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
16 June 2002 | Return made up to 03/07/01; full list of members
|
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Return made up to 03/07/01; full list of members
|
16 June 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | Director resigned (2 pages) |
3 July 2000 | Incorporation (17 pages) |
3 July 2000 | Incorporation (17 pages) |