Company NameThe Sorting House (Newton Street Manchester) Management Company                 Limited
Company StatusActive
Company Number04058023
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 2000(23 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam Irving
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(8 years, 7 months after company formation)
Appointment Duration15 years
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Firuz Torabi Goudarzi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed30 November 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameDr Christopher Charles Blount
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Christopher Gillatt
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameUrbanbubble Ltd (Corporation)
StatusCurrent
Appointed14 April 2021(20 years, 8 months after company formation)
Appointment Duration3 years
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMichael Norman Charlesworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameMr Jeremy Roger Ashbrook Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRodmill House Firs Road
Gatley
Stockport
Cheshire
SK4 7JT
Secretary NameMr Jeremy Roger Ashbrook Harrison
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRodmill House Firs Road
Gatley
Stockport
Cheshire
SK4 7JT
Director NameMr Michael Jeffrey Freeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2006)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Sorting House
83 Newton Street
Manchester
M1 1EP
Director NameStuart Fraser
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2004)
RoleStructural Engineer
Correspondence AddressApt 23 The Sorting House
Newton Street
Manchester
M1 1EP
Director NameSuzannah Kwok
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2006)
RoleRecruitment Consultant
Correspondence AddressFlat 38 The Sorting House
83 Newton Street
Manchester
M1 1EP
Director NameLeah Anne Dillon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2004)
RoleSolicitor
Correspondence Address97 The Sorting House
Newton Street
Manchester
M1 1ER
Director NameKate Susha Storey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 June 2006)
RoleSolicitor
Correspondence AddressApartment 2 The Sorting House
83 Newton Street
Manchester
Greater Manchester
M1 1EP
Director NameKevin Angus
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 June 2005)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address35 The Sorting House
83 Newton Street
Manchester
M1 1EP
Director NameSimon Andrew Morrison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2007)
RoleMedia
Correspondence Address30 The Sorting House
Manchester
Lancashire
M1 1EP
Director NameNigel James Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(4 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 03 December 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameDylan James Haworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 24 October 2005)
RoleChannel Manager
Correspondence Address93 The Sorting House
Manchester
Lancashire
M1 1ER
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed16 June 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameCatherine Clare White
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 August 2007)
RoleManager
Correspondence Address29 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1EP
Director NameMichael George Tyldesley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2009)
RoleLecturer
Correspondence Address73 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1ER
Director NameAoife Anne McEvoy
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2006(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Directors' Box, The Sorting House 83 Newton St
Manchester
M1 1ER
Director NameShafia Khatun
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 June 2008)
RoleProperty Finance Manager
Correspondence AddressApartment 60
83 Newton Street
Manchester
Lancashire
M1 1AE
Director NameLucy Gray
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2011)
RoleMarketing Co Ordinator
Country of ResidenceEngland
Correspondence Address88 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1ER
Director NameClaudia Soares
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2013)
RoleNHS Practice Secretary
Country of ResidenceEngland
Correspondence AddressFlat 98 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1ER
Director NameJames Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2010)
RoleRecruitment Consultant
Correspondence Address97 The Sorting House 83 Newton Street
Manchester
M1 1ER
Secretary NameMr Geoffrey Ronald Smith
NationalityBritish
StatusResigned
Appointed03 June 2009(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House Edmund Street
Liverpool
Merseyside
L3 9NY
Director NameMiss Jane Woodlock
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNations House Edmund Street
Liverpool
Merseyside
L3 9NY
Director NameMs Jennifer Michelle Durcan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNations House Edmund Street
Liverpool
Merseyside
L3 9NY
Director NameMr Christopher James Wilson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMs Katherine Joy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2018)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameMr Michael Peter Howard
StatusResigned
Appointed01 March 2016(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2021)
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Andrew Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2024)
RoleLegal Administrator
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA

Location

Registered AddressSevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 April 2021Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 (2 pages)
14 April 2021Termination of appointment of Michael Peter Howard as a secretary on 14 April 2021 (1 page)
14 December 2020Termination of appointment of Nigel James Stewart as a director on 3 December 2020 (1 page)
30 September 2020Appointment of Mr Christopher Gillatt as a director on 30 September 2020 (2 pages)
23 September 2020Appointment of Dr Christopher Charles Blount as a director on 23 September 2020 (2 pages)
18 September 2020Appointment of Mr Andrew Turner as a director on 18 September 2020 (2 pages)
1 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 November 2018Appointment of Mr Firuz Torabi Goudarzi as a director on 30 November 2018 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 January 2018Termination of appointment of Katherine Joy as a director on 1 January 2018 (1 page)
26 January 2018Termination of appointment of Christopher James Wilson as a director on 26 January 2018 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 November 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
26 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
2 August 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
2 August 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
3 March 2016Appointment of Ms Katherine Joy as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Ms Katherine Joy as a director on 1 March 2016 (2 pages)
2 March 2016Registered 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 2016Appointment of Mr Michael Peter Howard as a secretary on 1 March 2016 (2 pages)
2 March 2016Registered 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 2016Appointment of Mr Michael Peter Howard as a secretary on 1 March 2016 (2 pages)
13 January 2016Termination of appointment of Aoife Anne Mcevoy as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Aoife Anne Mcevoy as a director on 12 January 2016 (1 page)
22 December 2015Termination of appointment of Geoffrey Ronald Smith as a secretary on 16 December 2015 (1 page)
22 December 2015Director's details changed for Nigel James Stewart on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Christopher James Wilson as a director on 16 December 2015 (2 pages)
22 December 2015Registered 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 2015Director's details changed for Adam Irving on 16 December 2015 (2 pages)
22 December 2015Director's details changed for Aoife Anne Mcevoy on 16 December 2015 (2 pages)
22 December 2015Director's details changed for Aoife Anne Mcevoy on 16 December 2015 (2 pages)
22 December 2015Termination of appointment of Geoffrey Ronald Smith as a secretary on 16 December 2015 (1 page)
22 December 2015Termination of appointment of Jane Woodlock as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of Jane Woodlock as a director on 16 December 2015 (1 page)
22 December 2015Director's details changed for Adam Irving on 16 December 2015 (2 pages)
22 December 2015Registered 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 2015Director's details changed for Nigel James Stewart on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Christopher James Wilson as a director on 16 December 2015 (2 pages)
7 September 2015Annual return made up to 22 August 2015 no member list (5 pages)
7 September 2015Annual return made up to 22 August 2015 no member list (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 September 2014Annual return made up to 22 August 2014 no member list (5 pages)
17 September 2014Annual return made up to 22 August 2014 no member list (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Termination of appointment of Jennifer Durcan as a director (1 page)
10 April 2014Termination of appointment of Claudia Soares as a director (1 page)
10 April 2014Termination of appointment of Jennifer Durcan as a director (1 page)
10 April 2014Termination of appointment of Claudia Soares as a director (1 page)
12 September 2013Secretary's details changed for Mr Geoffrey Ronald Smith on 1 August 2013 (1 page)
12 September 2013Annual return made up to 22 August 2013 no member list (7 pages)
12 September 2013Secretary's details changed for Mr Geoffrey Ronald Smith on 1 August 2013 (1 page)
12 September 2013Secretary's details changed for Mr Geoffrey Ronald Smith on 1 August 2013 (1 page)
12 September 2013Annual return made up to 22 August 2013 no member list (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 22 August 2012 no member list (7 pages)
14 September 2012Appointment of Ms Jennifer Michelle Durcan as a director (2 pages)
14 September 2012Appointment of Ms Jennifer Michelle Durcan as a director (2 pages)
14 September 2012Annual return made up to 22 August 2012 no member list (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
13 September 2011Annual return made up to 22 August 2011 no member list (7 pages)
13 September 2011Annual return made up to 22 August 2011 no member list (7 pages)
24 August 2011Registered 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 2011Termination of appointment of Lucy Gray as a director (1 page)
24 August 2011Registered 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 2011Termination of appointment of Lucy Gray as a director (1 page)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 September 2010Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page)
8 September 2010Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page)
8 September 2010Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page)
1 September 2010Annual return made up to 22 August 2010 no member list (8 pages)
1 September 2010Annual return made up to 22 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Nigel James Stewart on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Aoife Mcevoy on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Lucy Gray on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Claudia Soares on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Lucy Gray on 14 June 2010 (2 pages)
31 August 2010Appointment of Miss Jane Woodlock as a director (2 pages)
31 August 2010Appointment of Miss Jane Woodlock as a director (2 pages)
31 August 2010Director's details changed for Claudia Soares on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Nigel James Stewart on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Adam Irving on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Adam Irving on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Aoife Mcevoy on 14 June 2010 (2 pages)
30 August 2010Termination of appointment of James Smith as a director (1 page)
30 August 2010Termination of appointment of James Smith as a director (1 page)
7 July 2010Total exemption small company accounts made up to 5 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 5 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 5 October 2009 (4 pages)
15 September 2009Annual return made up to 22/08/09 (4 pages)
15 September 2009Annual return made up to 22/08/09 (4 pages)
23 June 2009Secretary appointed geoffrey ronald smith (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
23 June 2009Secretary appointed geoffrey ronald smith (1 page)
18 June 2009Appointment terminated secretary ian stanistreet (1 page)
18 June 2009Appointment terminated director michael tyldesley (1 page)
18 June 2009Appointment terminated director michael tyldesley (1 page)
18 June 2009Appointment terminated secretary ian stanistreet (1 page)
12 May 2009Director appointed james smith (2 pages)
12 May 2009Director appointed james smith (2 pages)
27 April 2009Director appointed adam irving (2 pages)
27 April 2009Director appointed adam irving (2 pages)
16 April 2009Total exemption full accounts made up to 5 October 2008 (12 pages)
16 April 2009Total exemption full accounts made up to 5 October 2008 (12 pages)
16 April 2009Total exemption full accounts made up to 5 October 2008 (12 pages)
27 January 2009Director appointed claudia soares (2 pages)
27 January 2009Director appointed claudia soares (2 pages)
29 August 2008Total exemption full accounts made up to 5 October 2007 (13 pages)
29 August 2008Annual return made up to 22/08/08 (3 pages)
29 August 2008Annual return made up to 22/08/08 (3 pages)
29 August 2008Total exemption full accounts made up to 5 October 2007 (13 pages)
29 August 2008Total exemption full accounts made up to 5 October 2007 (13 pages)
4 July 2008Appointment terminated director shafia khatun (1 page)
4 July 2008Appointment terminated director shafia khatun (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
12 September 2007Total exemption full accounts made up to 5 October 2006 (13 pages)
12 September 2007Total exemption full accounts made up to 5 October 2006 (13 pages)
12 September 2007Total exemption full accounts made up to 5 October 2006 (13 pages)
9 September 2007Annual return made up to 22/08/07 (5 pages)
9 September 2007Annual return made up to 22/08/07 (5 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
13 October 2006Annual return made up to 22/08/06 (5 pages)
13 October 2006Annual return made up to 22/08/06 (5 pages)
12 October 2006Total exemption full accounts made up to 5 October 2005 (9 pages)
12 October 2006Total exemption full accounts made up to 5 October 2005 (9 pages)
12 October 2006Total exemption full accounts made up to 5 October 2005 (9 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Annual return made up to 22/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Total exemption full accounts made up to 5 October 2004 (11 pages)
31 August 2005Annual return made up to 22/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Total exemption full accounts made up to 5 October 2004 (11 pages)
31 August 2005Total exemption full accounts made up to 5 October 2004 (11 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
14 December 2004Accounting reference date shortened from 31/12/04 to 05/10/04 (1 page)
14 December 2004Accounting reference date shortened from 31/12/04 to 05/10/04 (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
28 October 2004Annual return made up to 22/08/04 (6 pages)
28 October 2004Annual return made up to 22/08/04 (6 pages)
12 October 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
12 October 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 August 2003Annual return made up to 22/08/03 (5 pages)
18 August 2003Annual return made up to 22/08/03 (5 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
29 August 2002Annual return made up to 22/08/02 (4 pages)
29 August 2002Annual return made up to 22/08/02 (4 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 September 2001Annual return made up to 22/08/01 (3 pages)
24 September 2001Registered 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 2001Registered 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 2001Annual return made up to 22/08/01 (3 pages)
27 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
27 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 August 2000Incorporation (20 pages)
22 August 2000Incorporation (20 pages)