Manchester
M1 1JA
Director Name | Mrs Jayne Elizabeth Mountain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Mr Michael Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Miss Elinor Nicholson |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Clinical Research Nurse |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Stewart Ian Crompton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Secretary Name | Mr Derek Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Mr Jonathan Alfred Wharrier |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2007) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 28 Juniper Grove Whitehaven Cumbria CA28 6SL |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Stevens Scanlan 73 Mosley Street Manchester Lancashire M2 3JN |
Director Name | Bryan Davison |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2008) |
Role | Retired |
Correspondence Address | 108 Ropeland Way Horsham West Sussex RH12 5NZ |
Director Name | Imran Saleem |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Parkside 193 Hart Road Manchester M14 7BA |
Director Name | Ian Herbert Warrington |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2010) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 8 Westfield Road Cheadle Hulme Cheshire SK8 6EH |
Director Name | Mr Amin Merali |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2019) |
Role | Computer Network Engineer |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Director's details changed for Miss Elinor Nicholson on 2 March 2020 (2 pages) |
20 February 2020 | Appointment of Mr Christopher Bell as a director on 20 February 2020 (2 pages) |
19 February 2020 | Appointment of Miss Elinor Nicholson as a director on 19 February 2020 (2 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Amin Merali as a director on 12 August 2019 (1 page) |
25 June 2019 | Appointment of Mr Amin Merali as a director on 25 June 2019 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 February 2018 | Director's details changed for Mrs Jane Elizabeth Mountain on 2 February 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 no member list (3 pages) |
1 December 2015 | Director's details changed for Peter Gerard Croak on 1 September 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mr Michael Howard on 1 September 2015 (1 page) |
1 December 2015 | Director's details changed for Mrs Jane Elizabeth Mountain on 1 September 2015 (2 pages) |
1 December 2015 | Director's details changed for Mrs Jane Elizabeth Mountain on 1 September 2015 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 no member list (3 pages) |
1 December 2015 | Director's details changed for Peter Gerard Croak on 1 September 2015 (2 pages) |
1 December 2015 | Director's details changed for Peter Gerard Croak on 1 September 2015 (2 pages) |
1 December 2015 | Director's details changed for Mrs Jane Elizabeth Mountain on 1 September 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mr Michael Howard on 1 September 2015 (1 page) |
1 December 2015 | Secretary's details changed for Mr Michael Howard on 1 September 2015 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 no member list (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
7 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (1 page) |
7 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 December 2014 | Annual return made up to 1 December 2014 no member list (4 pages) |
11 December 2014 | Annual return made up to 1 December 2014 no member list (4 pages) |
11 December 2014 | Annual return made up to 1 December 2014 no member list (4 pages) |
13 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
13 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
13 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
6 January 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
6 January 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
6 January 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
2 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
2 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
10 September 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 August 2010 | Termination of appointment of Imran Saleem as a director (1 page) |
24 August 2010 | Secretary's details changed for Michael Howard on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Urbanbubble 6 Junction House Jutland Street Manchester Lancashire M1 2DS on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Peter Gerard Croak on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Jane Elizabeth Mountain on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Jane Elizabeth Mountain on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Gerard Croak on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Urbanbubble 6 Junction House Jutland Street Manchester Lancashire M1 2DS on 24 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Michael Howard on 24 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of Imran Saleem as a director (1 page) |
25 March 2010 | Termination of appointment of Ian Warrington as a director (2 pages) |
25 March 2010 | Termination of appointment of Ian Warrington as a director (2 pages) |
4 March 2010 | Annual return made up to 1 December 2009 (14 pages) |
4 March 2010 | Annual return made up to 1 December 2009 (14 pages) |
4 March 2010 | Annual return made up to 1 December 2009 (14 pages) |
23 February 2010 | Appointment of Michael Howard as a secretary (3 pages) |
23 February 2010 | Appointment of Michael Howard as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Ian Stanistreet as a secretary (2 pages) |
18 February 2010 | Registered office address changed from C/O Stevens Scanlan 73 Moseley Street Manchester M2 3JN on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from C/O Stevens Scanlan 73 Moseley Street Manchester M2 3JN on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Ian Stanistreet as a secretary (2 pages) |
13 January 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
1 December 2008 | Annual return made up to 01/12/08 (3 pages) |
1 December 2008 | Annual return made up to 01/12/08 (3 pages) |
24 November 2008 | Director appointed peter croak (2 pages) |
24 November 2008 | Director appointed peter croak (2 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 November 2008 | Director appointed imran saleem (2 pages) |
11 November 2008 | Director appointed jane elizabeth mountain (2 pages) |
11 November 2008 | Director appointed jane elizabeth mountain (2 pages) |
11 November 2008 | Director appointed imran saleem (2 pages) |
10 November 2008 | Appointment terminated director bryan davison (1 page) |
10 November 2008 | Appointment terminated director bryan davison (1 page) |
10 November 2008 | Director appointed ian herbert warrington (2 pages) |
10 November 2008 | Director appointed ian herbert warrington (2 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 March 2008 | Annual return made up to 01/12/07 (2 pages) |
19 March 2008 | Annual return made up to 01/12/07 (2 pages) |
29 February 2008 | Annual return made up to 01/12/06
|
29 February 2008 | Annual return made up to 01/12/06
|
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
19 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
4 January 2006 | Annual return made up to 01/12/05 (3 pages) |
4 January 2006 | Annual return made up to 01/12/05 (3 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
29 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 January 2004 | Annual return made up to 01/12/03 (4 pages) |
5 January 2004 | Annual return made up to 01/12/03 (4 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: bellway house the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: bellway house the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page) |
5 September 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 September 2003 | Annual return made up to 01/12/02 (4 pages) |
5 September 2003 | Annual return made up to 01/12/02 (4 pages) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2001 | Annual return made up to 01/12/01 (3 pages) |
27 November 2001 | Annual return made up to 01/12/01 (3 pages) |
11 October 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Incorporation (22 pages) |
1 December 2000 | Incorporation (22 pages) |