Salford
M3 5JZ
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Parricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Helen Louise Urquhart |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | The Old Waggon 47 Marple Road, Charlesworth Glossop Derbyshire SK13 5DE |
Director Name | Mr Simon James Thompson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 408 Houldsworth Mill Waterhouse Way Reddish Stockport Cheshire SK5 6DD |
Director Name | Mr William Fred Berry |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 May 2017) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Summerlands Avenue Acton London W3 6ER |
Secretary Name | William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Mr Simon James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 408 Houldsworth Mill Waterhouse Way Reddish Stockport Cheshire SK5 6DD |
Director Name | Mr Stewart Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Old Church Albert Hill Street Didsbury Manchester Greater Manchester M20 6RS |
Website | accommodationforstudents.com |
---|---|
Telephone | 020 14124512 |
Telephone region | London |
Registered Address | Jactin House Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
7 at £1 | Stewart Ross 7.00% Ordinary |
---|---|
51 at £1 | W. Berry 51.00% Ordinary |
41 at £1 | S.j. Thompson 41.00% Ordinary |
1 at £1 | Victor Kemeny 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,952 |
Cash | £62,893 |
Current Liabilities | £96,416 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
8 October 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 29 July 2017 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
23 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
6 December 2021 | Registered office address changed from Alex House 260/8 Chapel Street Salford M3 5JZ England to Jactin House Hood Street Manchester M4 6WX on 6 December 2021 (1 page) |
31 August 2021 | Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF England to Alex House 260/8 Chapel Street Salford M3 5JZ on 31 August 2021 (1 page) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
12 October 2020 | Registration of charge 041110990002, created on 8 October 2020 (41 pages) |
7 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from The Old Church Albert Hill Street Didsbury Manchester Greater Manchester M20 6RS to Dale House 35 Dale Street Manchester M1 2HF on 11 May 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 July 2017 | Registration of charge 041110990001, created on 26 July 2017 (19 pages) |
29 July 2017 | Registration of charge 041110990001, created on 26 July 2017 (19 pages) |
26 June 2017 | Director's details changed for Mr Simon James Thompson on 20 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Simon James Thompson on 20 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 June 2017 | Memorandum and Articles of Association (12 pages) |
8 June 2017 | Memorandum and Articles of Association (12 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Statement of company's objects (2 pages) |
18 May 2017 | Termination of appointment of Stewart Ross as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Stewart Ross as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 May 2016 | Appointment of Mr Simon James Thompson as a director on 10 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Simon James Thompson as a director on 10 May 2016 (2 pages) |
18 January 2016 | Termination of appointment of Simon James Thompson as a secretary on 10 March 2015 (1 page) |
18 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Simon James Thompson as a secretary on 10 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Simon James Thompson as a director on 10 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Simon James Thompson as a director on 10 March 2015 (1 page) |
18 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 October 2014 | Appointment of Mr Stewart Ross as a director on 8 August 2014 (2 pages) |
23 October 2014 | Appointment of Mr Stewart Ross as a director on 8 August 2014 (2 pages) |
23 October 2014 | Appointment of Mr Stewart Ross as a director on 8 August 2014 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 December 2009 | Director's details changed for William Berry on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for William Berry on 5 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 334 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 334 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 334 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 6 December 2009 (1 page) |
6 December 2009 | Director's details changed for William Berry on 5 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 408 houldsworth mill waterhouse way reddish stockport SK5 6DD (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 408 houldsworth mill waterhouse way reddish stockport SK5 6DD (1 page) |
15 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
15 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 February 2006 | Return made up to 20/11/05; full list of members
|
22 February 2006 | Return made up to 20/11/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 January 2005 | Return made up to 20/11/04; full list of members
|
5 January 2005 | Return made up to 20/11/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: radcliffe fold farm uplands road werneth low cheshire SK14 3AQ (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: radcliffe fold farm uplands road werneth low cheshire SK14 3AQ (1 page) |
24 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
24 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
17 July 2003 | Ad 10/07/03--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
17 July 2003 | Ad 10/07/03--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
15 April 2003 | Return made up to 20/11/02; no change of members (4 pages) |
15 April 2003 | Return made up to 20/11/02; no change of members (4 pages) |
15 April 2003 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 20/11/01; full list of members (7 pages) |
8 April 2002 | Return made up to 20/11/01; full list of members (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
20 November 2000 | Incorporation (13 pages) |
20 November 2000 | Incorporation (13 pages) |