Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(9 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | David Varley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Gogarth Llys Helig Drive Llandudno Conwy LL30 2XB Wales |
Director Name | Nancy Varley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Gogarth Llys Helig Drive Llandudno Conwy LL30 2XB Wales |
Secretary Name | Nancy Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Gogarth Llys Helig Drive Llandudno Conwy LL30 2XB Wales |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
28 September 2011 | Form z to convert to i&ps (1 page) |
---|---|
28 September 2011 | Resolutions
|
28 September 2011 | Form z to convert to i&ps (1 page) |
28 September 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (8 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (8 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2008 | Full accounts made up to 3 November 2007 (14 pages) |
4 November 2008 | Full accounts made up to 3 November 2007 (14 pages) |
4 November 2008 | Full accounts made up to 3 November 2007 (14 pages) |
5 September 2008 | Accounting reference date extended from 03/11/2008 to 11/01/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 03/11/2008 to 11/01/2009 (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
6 March 2008 | Director appointed timothy hurrell (2 pages) |
6 March 2008 | Director appointed mr stephen humes (1 page) |
6 March 2008 | Director appointed philip guy mccracken (2 pages) |
6 March 2008 | Director appointed timothy hurrell (2 pages) |
6 March 2008 | Director appointed philip guy mccracken (2 pages) |
6 March 2008 | Director appointed mr stephen humes (1 page) |
14 November 2007 | Accounting reference date shortened from 31/05/08 to 03/11/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/05/08 to 03/11/07 (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o speechleys 23 wynnstay road colwyn bay conwy LL29 8NB (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o speechleys 23 wynnstay road colwyn bay conwy LL29 8NB (1 page) |
16 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
8 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
8 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
23 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
8 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
12 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
12 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
8 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 April 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 April 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
13 March 2001 | Incorporation (10 pages) |
13 March 2001 | Incorporation (10 pages) |