Manchester Green
Manchester
M22 5LW
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mark John Fulcher |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 2 Clayhill Copse Peatmoor Swindon Wiltshire SN5 5AL |
Director Name | Mr Ashley Patrick Nigel McIntyre |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Elizabeth Drive Devizes Wiltshire SN10 3SB |
Secretary Name | Mark John Fulcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 2 Clayhill Copse Peatmoor Swindon Wiltshire SN5 5AL |
Secretary Name | Kaye Louise Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | 31 Elizabeth Drive Devizes Wiltshire SN10 3SB |
Director Name | Mr Derek Christopher Fisher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(10 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Upper Courtyard The Old Dairy Badbury Swindon SN4 0EU |
Director Name | Mr Colin Roland Chandler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 September 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Upper Courtyard The Old Dairy Badbury Swindon SN4 0EU |
Director Name | Mr Neil Richard Halliday |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Upper Courtyard The Old Dairy Badbury Swindon SN4 0EU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.evo-soft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01793 554843 |
Telephone region | Swindon |
Registered Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.2k at £1 | Mr Derek Fisher 50.00% Ordinary |
---|---|
1.1k at £1 | Ashley Patrick Nigel Mcintyre 45.01% Ordinary |
122 at £1 | Mrs Kaye Mcintyre 4.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,537 |
Cash | £330,420 |
Current Liabilities | £201,623 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Memorandum and Articles of Association (37 pages) |
27 September 2022 | Cessation of Derek Christopher Fisher as a person with significant control on 21 September 2022 (1 page) |
27 September 2022 | Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
27 September 2022 | Notification of Bcn Topco Limited as a person with significant control on 21 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Ashley Patrick Nigel Mcintyre as a director on 21 September 2022 (1 page) |
27 September 2022 | Termination of appointment of Kaye Louise Grant as a secretary on 21 September 2022 (1 page) |
27 September 2022 | Cessation of Ashley Patric Mcintyre as a person with significant control on 21 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Julian David Llewellyn as a director on 21 September 2022 (2 pages) |
27 September 2022 | Registered office address changed from The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 27 September 2022 (1 page) |
27 September 2022 | Termination of appointment of Colin Roland Chandler as a director on 21 September 2022 (1 page) |
27 September 2022 | Termination of appointment of Derek Christopher Fisher as a director on 21 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Robert James Davies as a director on 21 September 2022 (2 pages) |
24 September 2022 | Resolutions
|
21 September 2022 | Cancellation of shares. Statement of capital on 16 September 2022
|
21 September 2022 | Purchase of own shares. (4 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 19 October 2020
|
8 July 2022 | Termination of appointment of Neil Richard Halliday as a director on 8 July 2022 (1 page) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Director's details changed for Mr Colin Roland Chandler on 29 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Neil Richard Halliday as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Neil Richard Halliday as a director on 1 June 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 May 2015 | Registered office address changed from Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ to The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ to The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU on 19 May 2015 (1 page) |
6 January 2015 | Appointment of Mr Colin Roland Chandler as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Colin Roland Chandler as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Colin Roland Chandler as a director on 5 January 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Mr Derek Christopher Fisher as a director (2 pages) |
22 September 2011 | Appointment of Mr Derek Christopher Fisher as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 November 2009 | Director's details changed for Ashley Patrick Nigel Mcintyre on 1 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Ashley Patrick Nigel Mcintyre on 1 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Ashley Patrick Nigel Mcintyre on 1 October 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
29 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 December 2006 | Return made up to 16/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 16/10/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Ad 05/11/04--------- £ si 1344@1=1344 £ ic 1100/2444 (2 pages) |
6 December 2004 | Ad 05/11/04--------- £ si 1344@1=1344 £ ic 1100/2444 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Nc inc already adjusted 03/11/04 (1 page) |
22 November 2004 | Nc inc already adjusted 03/11/04 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
31 December 2002 | Ad 01/04/02--------- £ si 400@1 (2 pages) |
31 December 2002 | Ad 01/04/02--------- £ si 400@1 (2 pages) |
31 December 2002 | Ad 01/01/02--------- £ si 699@1 (2 pages) |
31 December 2002 | Return made up to 16/10/02; full list of members
|
31 December 2002 | Ad 01/01/02--------- £ si 699@1 (2 pages) |
31 December 2002 | Return made up to 16/10/02; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 2 clayhill copse peatmoor swindon wiltshire SN5 5AL (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 2 clayhill copse peatmoor swindon wiltshire SN5 5AL (1 page) |
3 January 2002 | Return made up to 16/10/01; full list of members
|
3 January 2002 | Return made up to 16/10/01; full list of members
|
20 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
20 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (32 pages) |
16 October 2000 | Incorporation (32 pages) |