Manchester
M1 1JA
Director Name | Mr Firuz Torabi Goudarzi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 November 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Dr Christopher Charles Blount |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Christopher Gillatt |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Urbanbubble Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Michael Norman Charlesworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Mr Jeremy Roger Ashbrook Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rodmill House Firs Road Gatley Stockport Cheshire SK4 7JT |
Secretary Name | Mr Jeremy Roger Ashbrook Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rodmill House Firs Road Gatley Stockport Cheshire SK4 7JT |
Director Name | Mr Michael Jeffrey Freeman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2006) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Sorting House 83 Newton Street Manchester M1 1EP |
Director Name | Stuart Fraser |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2004) |
Role | Structural Engineer |
Correspondence Address | Apt 23 The Sorting House Newton Street Manchester M1 1EP |
Director Name | Suzannah Kwok |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2006) |
Role | Recruitment Consultant |
Correspondence Address | Flat 38 The Sorting House 83 Newton Street Manchester M1 1EP |
Director Name | Leah Anne Dillon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2004) |
Role | Solicitor |
Correspondence Address | 97 The Sorting House Newton Street Manchester M1 1ER |
Director Name | Kate Susha Storey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2006) |
Role | Solicitor |
Correspondence Address | Apartment 2 The Sorting House 83 Newton Street Manchester Greater Manchester M1 1EP |
Director Name | Kevin Angus |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2005) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Sorting House 83 Newton Street Manchester M1 1EP |
Director Name | Simon Andrew Morrison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2007) |
Role | Media |
Correspondence Address | 30 The Sorting House Manchester Lancashire M1 1EP |
Director Name | Nigel James Stewart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 December 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Dylan James Haworth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 2005) |
Role | Channel Manager |
Correspondence Address | 93 The Sorting House Manchester Lancashire M1 1ER |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Catherine Clare White |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2007) |
Role | Manager |
Correspondence Address | 29 The Sorting House 83 Newton Street Manchester Lancashire M1 1EP |
Director Name | Michael George Tyldesley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2009) |
Role | Lecturer |
Correspondence Address | 73 The Sorting House 83 Newton Street Manchester Lancashire M1 1ER |
Director Name | Aoife Anne McEvoy |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 January 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Directors' Box, The Sorting House 83 Newton St Manchester M1 1ER |
Director Name | Shafia Khatun |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2008) |
Role | Property Finance Manager |
Correspondence Address | Apartment 60 83 Newton Street Manchester Lancashire M1 1AE |
Director Name | Lucy Gray |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 July 2011) |
Role | Marketing Co Ordinator |
Country of Residence | England |
Correspondence Address | 88 The Sorting House 83 Newton Street Manchester Lancashire M1 1ER |
Director Name | Claudia Soares |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2013) |
Role | NHS Practice Secretary |
Country of Residence | England |
Correspondence Address | Flat 98 The Sorting House 83 Newton Street Manchester Lancashire M1 1ER |
Director Name | James Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2010) |
Role | Recruitment Consultant |
Correspondence Address | 97 The Sorting House 83 Newton Street Manchester M1 1ER |
Secretary Name | Mr Geoffrey Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nations House Edmund Street Liverpool Merseyside L3 9NY |
Director Name | Miss Jane Woodlock |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nations House Edmund Street Liverpool Merseyside L3 9NY |
Director Name | Ms Jennifer Michelle Durcan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Nations House Edmund Street Liverpool Merseyside L3 9NY |
Director Name | Mr Christopher James Wilson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Ms Katherine Joy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2018) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Mr Michael Peter Howard |
---|---|
Status | Resigned |
Appointed | 01 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2024) |
Role | Legal Administrator |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
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 | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 April 2021 | Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Michael Peter Howard as a secretary on 14 April 2021 (1 page) |
14 December 2020 | Termination of appointment of Nigel James Stewart as a director on 3 December 2020 (1 page) |
30 September 2020 | Appointment of Mr Christopher Gillatt as a director on 30 September 2020 (2 pages) |
23 September 2020 | Appointment of Dr Christopher Charles Blount as a director on 23 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Andrew Turner as a director on 18 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 November 2018 | Appointment of Mr Firuz Torabi Goudarzi as a director on 30 November 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 January 2018 | Termination of appointment of Katherine Joy as a director on 1 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Christopher James Wilson as a director on 26 January 2018 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
3 March 2016 | Appointment of Ms Katherine Joy as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Ms Katherine Joy as a director on 1 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Directors' Box, the Sorting House 83 Newton Street Manchester M1 1ER England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Michael Peter Howard as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Directors' Box, the Sorting House 83 Newton Street Manchester M1 1ER England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Michael Peter Howard as a secretary on 1 March 2016 (2 pages) |
13 January 2016 | Termination of appointment of Aoife Anne Mcevoy as a director on 12 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Aoife Anne Mcevoy as a director on 12 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Geoffrey Ronald Smith as a secretary on 16 December 2015 (1 page) |
22 December 2015 | Director's details changed for Nigel James Stewart on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Christopher James Wilson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from C/O Matthews and Goodman Llp Nations House Edmund Street Liverpool Merseyside L3 9NY to The Directors' Box, the Sorting House 83 Newton Street Manchester M1 1ER on 22 December 2015 (1 page) |
22 December 2015 | Director's details changed for Adam Irving on 16 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Aoife Anne Mcevoy on 16 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Aoife Anne Mcevoy on 16 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Geoffrey Ronald Smith as a secretary on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jane Woodlock as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jane Woodlock as a director on 16 December 2015 (1 page) |
22 December 2015 | Director's details changed for Adam Irving on 16 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from C/O Matthews and Goodman Llp Nations House Edmund Street Liverpool Merseyside L3 9NY to The Directors' Box, the Sorting House 83 Newton Street Manchester M1 1ER on 22 December 2015 (1 page) |
22 December 2015 | Director's details changed for Nigel James Stewart on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Christopher James Wilson as a director on 16 December 2015 (2 pages) |
7 September 2015 | Annual return made up to 22 August 2015 no member list (5 pages) |
7 September 2015 | Annual return made up to 22 August 2015 no member list (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 September 2014 | Annual return made up to 22 August 2014 no member list (5 pages) |
17 September 2014 | Annual return made up to 22 August 2014 no member list (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Termination of appointment of Jennifer Durcan as a director (1 page) |
10 April 2014 | Termination of appointment of Claudia Soares as a director (1 page) |
10 April 2014 | Termination of appointment of Jennifer Durcan as a director (1 page) |
10 April 2014 | Termination of appointment of Claudia Soares as a director (1 page) |
12 September 2013 | Secretary's details changed for Mr Geoffrey Ronald Smith on 1 August 2013 (1 page) |
12 September 2013 | Annual return made up to 22 August 2013 no member list (7 pages) |
12 September 2013 | Secretary's details changed for Mr Geoffrey Ronald Smith on 1 August 2013 (1 page) |
12 September 2013 | Secretary's details changed for Mr Geoffrey Ronald Smith on 1 August 2013 (1 page) |
12 September 2013 | Annual return made up to 22 August 2013 no member list (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 September 2012 | Annual return made up to 22 August 2012 no member list (7 pages) |
14 September 2012 | Appointment of Ms Jennifer Michelle Durcan as a director (2 pages) |
14 September 2012 | Appointment of Ms Jennifer Michelle Durcan as a director (2 pages) |
14 September 2012 | Annual return made up to 22 August 2012 no member list (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
13 September 2011 | Annual return made up to 22 August 2011 no member list (7 pages) |
13 September 2011 | Annual return made up to 22 August 2011 no member list (7 pages) |
24 August 2011 | Registered office address changed from C/O C/O, Edmund Kirby Edmund Kirby Nations House Edmund Street Liverpool Merseyside L3 9NY on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Lucy Gray as a director (1 page) |
24 August 2011 | Registered office address changed from C/O C/O, Edmund Kirby Edmund Kirby Nations House Edmund Street Liverpool Merseyside L3 9NY on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Lucy Gray as a director (1 page) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 September 2010 | Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page) |
8 September 2010 | Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page) |
8 September 2010 | Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page) |
1 September 2010 | Annual return made up to 22 August 2010 no member list (8 pages) |
1 September 2010 | Annual return made up to 22 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Nigel James Stewart on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Aoife Mcevoy on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Lucy Gray on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Claudia Soares on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Lucy Gray on 14 June 2010 (2 pages) |
31 August 2010 | Appointment of Miss Jane Woodlock as a director (2 pages) |
31 August 2010 | Appointment of Miss Jane Woodlock as a director (2 pages) |
31 August 2010 | Director's details changed for Claudia Soares on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Nigel James Stewart on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Adam Irving on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Adam Irving on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Aoife Mcevoy on 14 June 2010 (2 pages) |
30 August 2010 | Termination of appointment of James Smith as a director (1 page) |
30 August 2010 | Termination of appointment of James Smith as a director (1 page) |
7 July 2010 | Total exemption small company accounts made up to 5 October 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 October 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 October 2009 (4 pages) |
15 September 2009 | Annual return made up to 22/08/09 (4 pages) |
15 September 2009 | Annual return made up to 22/08/09 (4 pages) |
23 June 2009 | Secretary appointed geoffrey ronald smith (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
23 June 2009 | Secretary appointed geoffrey ronald smith (1 page) |
18 June 2009 | Appointment terminated secretary ian stanistreet (1 page) |
18 June 2009 | Appointment terminated director michael tyldesley (1 page) |
18 June 2009 | Appointment terminated director michael tyldesley (1 page) |
18 June 2009 | Appointment terminated secretary ian stanistreet (1 page) |
12 May 2009 | Director appointed james smith (2 pages) |
12 May 2009 | Director appointed james smith (2 pages) |
27 April 2009 | Director appointed adam irving (2 pages) |
27 April 2009 | Director appointed adam irving (2 pages) |
16 April 2009 | Total exemption full accounts made up to 5 October 2008 (12 pages) |
16 April 2009 | Total exemption full accounts made up to 5 October 2008 (12 pages) |
16 April 2009 | Total exemption full accounts made up to 5 October 2008 (12 pages) |
27 January 2009 | Director appointed claudia soares (2 pages) |
27 January 2009 | Director appointed claudia soares (2 pages) |
29 August 2008 | Total exemption full accounts made up to 5 October 2007 (13 pages) |
29 August 2008 | Annual return made up to 22/08/08 (3 pages) |
29 August 2008 | Annual return made up to 22/08/08 (3 pages) |
29 August 2008 | Total exemption full accounts made up to 5 October 2007 (13 pages) |
29 August 2008 | Total exemption full accounts made up to 5 October 2007 (13 pages) |
4 July 2008 | Appointment terminated director shafia khatun (1 page) |
4 July 2008 | Appointment terminated director shafia khatun (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
12 September 2007 | Total exemption full accounts made up to 5 October 2006 (13 pages) |
12 September 2007 | Total exemption full accounts made up to 5 October 2006 (13 pages) |
12 September 2007 | Total exemption full accounts made up to 5 October 2006 (13 pages) |
9 September 2007 | Annual return made up to 22/08/07 (5 pages) |
9 September 2007 | Annual return made up to 22/08/07 (5 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
13 October 2006 | Annual return made up to 22/08/06 (5 pages) |
13 October 2006 | Annual return made up to 22/08/06 (5 pages) |
12 October 2006 | Total exemption full accounts made up to 5 October 2005 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 5 October 2005 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 5 October 2005 (9 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Annual return made up to 22/08/05
|
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Total exemption full accounts made up to 5 October 2004 (11 pages) |
31 August 2005 | Annual return made up to 22/08/05
|
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Total exemption full accounts made up to 5 October 2004 (11 pages) |
31 August 2005 | Total exemption full accounts made up to 5 October 2004 (11 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
14 December 2004 | Accounting reference date shortened from 31/12/04 to 05/10/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/12/04 to 05/10/04 (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 22/08/04 (6 pages) |
28 October 2004 | Annual return made up to 22/08/04 (6 pages) |
12 October 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
12 October 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 August 2003 | Annual return made up to 22/08/03 (5 pages) |
18 August 2003 | Annual return made up to 22/08/03 (5 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
29 August 2002 | Annual return made up to 22/08/02 (4 pages) |
29 August 2002 | Annual return made up to 22/08/02 (4 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 September 2001 | Annual return made up to 22/08/01 (3 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester lancashire M3 3BY (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester lancashire M3 3BY (1 page) |
24 September 2001 | Annual return made up to 22/08/01 (3 pages) |
27 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 August 2000 | Incorporation (20 pages) |
22 August 2000 | Incorporation (20 pages) |