Manchester
M4 6BB
Director Name | Mr Benjamin Glen Audley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Giles Alok Grover |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(21 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Secretary Name | Zenith Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2024(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Correspondence Address | Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 May 2012) |
Role | Accountant |
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 | 12 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2006) |
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 | 12 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Kenneth James Ewan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 2 Merebank Birkenhead Wirral LA43 0WX |
Director Name | Nicholas Ian Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Eagle Brow Lymm Cheshire WA13 0NA |
Secretary Name | Charles Alec Guthrie |
---|---|
Status | Resigned |
Appointed | 28 April 2011(10 years after company formation) |
Appointment Duration | 11 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Giles Alok Grover |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mrs Ann Elizabeth Webb |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr James Edward Mashhouri |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2023) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mrs Katarzyna Farys |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Andrew Jordan Wright |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2023) |
Role | Group Head Of Marketing |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2024) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 26 April 2012) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
918 at £1 | City Gate Management Company LTD 91.98% Ordinary A |
---|---|
50 at £1 | Blantyre Developments LTD 5.01% Ordinary C |
30 at £1 | Midnight Star LTD 3.01% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
9 March 2021 | Appointment of Mr Benjamin Glen Audley as a director on 1 January 2021 (2 pages) |
---|---|
22 February 2021 | Termination of appointment of Ann Elizabeth Webb as a director on 19 February 2021 (1 page) |
19 January 2021 | Secretary's details changed for Rendall & Rittner Limited on 18 January 2021 (1 page) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
7 December 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 August 2019 | Termination of appointment of Giles Alok Grover as a director on 5 August 2019 (1 page) |
28 June 2019 | Appointment of Mrs Ann Elizabeth Webb as a director on 31 December 2018 (2 pages) |
28 June 2019 | Appointment of Dr Erika Stofra Harno as a director on 31 December 2018 (2 pages) |
28 June 2019 | Appointment of Mr James Edward Mashhouri as a director on 31 December 2018 (2 pages) |
28 June 2019 | Appointment of Mr Stephen Hall as a director on 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Termination of appointment of Derek Blank as a director (1 page) |
11 July 2012 | Termination of appointment of Giles Grover as a director (1 page) |
11 July 2012 | Appointment of Mr Giles Alok Grover as a director (2 pages) |
11 July 2012 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Derek Blank as a director (1 page) |
11 July 2012 | Appointment of Mr Giles Alok Grover as a director (2 pages) |
11 July 2012 | Appointment of Mr Giles Alok Grover as a director (2 pages) |
11 July 2012 | Termination of appointment of Giles Grover as a director (1 page) |
11 July 2012 | Appointment of Mr Giles Alok Grover as a director (2 pages) |
26 June 2012 | Appointment of Rendall and Rittner Ltd as a secretary (2 pages) |
26 June 2012 | Registered office address changed from Portsoken House 155/157 Minories London England EC3N 1LJ England on 26 June 2012 (1 page) |
26 June 2012 | Appointment of Rendall and Rittner Ltd as a secretary (2 pages) |
26 June 2012 | Registered office address changed from Portsoken House 155/157 Minories London England EC3N 1LJ England on 26 June 2012 (1 page) |
3 May 2012 | Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 3 May 2012 (1 page) |
2 May 2012 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
2 May 2012 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
26 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
26 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Appointment of a secretary (3 pages) |
17 May 2011 | Appointment of a secretary (3 pages) |
16 May 2011 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 May 2011 (2 pages) |
11 May 2011 | Appointment of Charles Alec Guthrie as a secretary (2 pages) |
11 May 2011 | Registered office address changed from C/O Bellway Homes 2 Alderman Road Liverpool L24 9LQ on 11 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Derek Blank as a secretary (1 page) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Charles Alec Guthrie as a secretary (2 pages) |
11 May 2011 | Registered office address changed from C/O Bellway Homes 2 Alderman Road Liverpool L24 9LQ on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Derek Blank as a secretary (1 page) |
25 August 2010 | Registered office address changed from the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GQ on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GQ on 25 August 2010 (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 July 2010 | Termination of appointment of Nicholas Smith as a director (2 pages) |
30 July 2010 | Termination of appointment of Nicholas Smith as a director (2 pages) |
22 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
26 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
11 September 2008 | Return made up to 25/04/08; full list of members (8 pages) |
11 September 2008 | Return made up to 25/04/08; full list of members (8 pages) |
5 August 2008 | Director appointed nicholas ian smith (2 pages) |
5 August 2008 | Director appointed nicholas ian smith (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2008 | Appointment terminated director kenneth ewan (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2008 | Appointment terminated director kenneth ewan (1 page) |
10 October 2007 | Return made up to 25/04/07; no change of members (7 pages) |
10 October 2007 | Return made up to 25/04/07; no change of members (7 pages) |
25 May 2007 | Ad 11/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 May 2007 | Ad 11/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
22 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
26 January 2006 | Amended accounts made up to 31 December 2003 (4 pages) |
26 January 2006 | Amended accounts made up to 31 December 2003 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 September 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 September 2005 | Return made up to 25/04/05; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page) |
29 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
18 May 2001 | Company name changed cobco (387) LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed cobco (387) LIMITED\certificate issued on 18/05/01 (2 pages) |
25 April 2001 | Incorporation (17 pages) |
25 April 2001 | Incorporation (17 pages) |