18 Central Road
Manchester
M20 4ZD
Director Name | Mr Michael Benjamin Filson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Central Road West Didsbury Manchester M20 4ZD |
Secretary Name | Michael Filson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2007(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 18 Central Road West Didsbury Manchester M20 4ZD |
Director Name | Mr Richard John Swingler |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Central Road Didsbury Manchester M20 4ZD |
Director Name | Mr Daniel Francis Sutton |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 18 Central Road Didsbury Manchester M20 4ZD |
Director Name | Richard Edward Cullen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2003) |
Role | Director Of Financial Services |
Correspondence Address | 58 Central Road Didsbury Manchester M20 4ZA |
Director Name | Paul James Cripps |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2003) |
Role | Architectural Technician |
Correspondence Address | 58 Central Road Didsbury Manchester M20 4ZA |
Secretary Name | Richard Edward Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2003) |
Role | Director Of Financial Services |
Correspondence Address | 58 Central Road Didsbury Manchester M20 4ZA |
Director Name | Dr Alasdair Ian Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 4 18 Central Road Withington Manchester M20 4ZD |
Director Name | Helen Kirsty Sharples |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2004) |
Role | Executive |
Correspondence Address | Flat 4 18 Central Road Withington Manchester M20 4ZD |
Secretary Name | Helen Kirsty Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2004) |
Role | Executive |
Correspondence Address | Flat 4 18 Central Road Withington Manchester M20 4ZD |
Director Name | John Paul Egerton Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2007) |
Role | Town Planner |
Correspondence Address | Flat 3 18 Central Road Manchester Lancashire M20 4ZD |
Director Name | Christine Hare |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2004) |
Role | Insurance Broker |
Correspondence Address | Flat 2 18 Central Road Manchester Lancashire M20 4ZD |
Director Name | Graciela Baaks |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 02 January 2004(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 2004) |
Role | Trader |
Correspondence Address | Flat 1 18 Central Road West Didsbury Manchester Greater Manchester M20 4ZD |
Director Name | Bridget Carter |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2006) |
Role | Pilot |
Correspondence Address | Flat 1 18 Central Road Manchester Lancashire M20 4ZD |
Secretary Name | John Paul Egerton Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2007) |
Role | Surveyor |
Correspondence Address | Flat 3 18 Central Road Manchester Lancashire M20 4ZD |
Secretary Name | Joel Marcus Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 18 Central Road Withingdon Manchester Greater Manchester M20 4ZD |
Director Name | Joel Marcus Rossiter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 18 Central Road Withingdon Manchester Greater Manchester M20 4ZD |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Central Road Flat 4 West Didsbury Manchester M20 4ZD |
Director Name | Mr Christopher Ward |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 18 Central Road Manchester M20 4ZD |
Director Name | Mr Matthew Robert Shufflebottom |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 18 Central Road Didsbury Manchester Greater Manchester M20 4ZD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 21 Canterbury Road Hale Cheshire WA15 8PL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1 at £1 | Mr Christopher James Hilton 25.00% Ordinary |
---|---|
1 at £1 | Mr Michael Filson 25.00% Ordinary |
1 at £1 | Mr Richard John Swingler 25.00% Ordinary |
1 at £1 | Mr Vincent Paul Robertshaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379 |
Current Liabilities | £253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 20/12/2018 (9 pages) |
15 May 2019 | Termination of appointment of Christopher Ward as a director on 20 December 2018 (1 page) |
15 May 2019 | Appointment of Mr Matthew Robert Shufflebottom as a director on 20 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates
|
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 December 2016 | Director's details changed for Michael Filson on 1 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Michael Filson on 1 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mr Christopher Ward as a director on 1 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of Christopher James Hilton as a director on 1 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Christopher James Hilton as a director on 1 September 2016 (1 page) |
16 November 2016 | Appointment of Mr Christopher Ward as a director on 1 September 2016 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
14 January 2014 | Termination of appointment of Joel Rossiter as a secretary (1 page) |
14 January 2014 | Appointment of Mr Richard John Swingler as a director (2 pages) |
14 January 2014 | Appointment of Mr Richard John Swingler as a director (2 pages) |
14 January 2014 | Termination of appointment of Joel Rossiter as a director (1 page) |
14 January 2014 | Termination of appointment of Joel Rossiter as a director (1 page) |
14 January 2014 | Termination of appointment of Joel Rossiter as a secretary (1 page) |
30 September 2013 | Termination of appointment of Alasdair Thomas as a director (1 page) |
30 September 2013 | Appointment of Mr Christopher James Hilton as a director (2 pages) |
30 September 2013 | Termination of appointment of Alasdair Thomas as a director (1 page) |
30 September 2013 | Appointment of Mr Christopher James Hilton as a director (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Director's details changed for Michael Filson on 20 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Joel Marcus Rossiter on 20 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
8 February 2011 | Director's details changed for Vincent Paul Robertshaw on 20 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
8 February 2011 | Director's details changed for Joel Marcus Rossiter on 20 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Michael Filson on 20 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Doctor Alasdair Ian Thomas on 20 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Vincent Paul Robertshaw on 20 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Doctor Alasdair Ian Thomas on 20 December 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (17 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2009 | Return made up to 20/12/08; full list of members (8 pages) |
16 April 2009 | Return made up to 20/12/08; full list of members (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 20/12/07; change of members
|
17 January 2008 | Return made up to 20/12/07; change of members
|
17 January 2008 | New director appointed (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | New secretary appointed (3 pages) |
14 June 2007 | New secretary appointed (3 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (2 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members
|
6 January 2005 | Return made up to 20/12/04; full list of members
|
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 20/12/03; full list of members (8 pages) |
9 March 2004 | Return made up to 20/12/03; full list of members (8 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Ad 18/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 2004 | Ad 18/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: c/o ridley & hall 1 dundas street huddersfield HD1 1LE (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: c/o ridley & hall 1 dundas street huddersfield HD1 1LE (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (1 page) |
29 August 2003 | New secretary appointed;new director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 March 2002 | Return made up to 20/12/01; full list of members
|
29 March 2002 | Return made up to 20/12/01; full list of members
|
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
20 December 2000 | Incorporation (14 pages) |
20 December 2000 | Incorporation (14 pages) |