Corporation Street
Manchester
M60 4ES
Director Name | Mr John Mercer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 May 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 May 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2013) |
Role | Company 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 Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 02 May 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Tonia Erica Dougal-Biggs |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 02 May 2002) |
Role | Solicitor |
Correspondence Address | 51a Bramfield Road London SW11 6RA |
Secretary Name | Mr John Richard Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 02 May 2002) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Beauchamp Close London W4 5BT |
Director Name | John Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pool Meadow South Park Drive Poynton Cheshire SK12 1BS |
Director Name | Ian Michael Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Director Name | Christopher William Joseph Hirst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Actuary |
Correspondence Address | Kerridgeside Farm Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Director Name | Rodney James Burgess |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2003) |
Role | Investment Manager |
Correspondence Address | 31 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Patricia Anne Wade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2006) |
Role | Secretary |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mr Paul Sharman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Director Of Investment Managem |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
3 December 2012 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
2 May 2012 | Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
2 May 2012 | Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages) |
2 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
27 October 2011 | Appointment of Mr Christopher James Mack as a director on 31 March 2011 (2 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
3 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
19 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
19 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
19 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
19 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
5 August 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
5 August 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
29 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
29 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
29 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
25 January 2010 | Termination of appointment of a director (1 page) |
25 January 2010 | Termination of appointment of a director (1 page) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Accounts made up to 31 December 2004 (6 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
3 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
12 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned (2 pages) |
21 July 2002 | Secretary resigned (2 pages) |
21 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Company name changed upf old broad street LIMITED\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed upf old broad street LIMITED\certificate issued on 27/06/02 (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: unilever house blackfriars london EC4P 4BQ (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: unilever house blackfriars london EC4P 4BQ (1 page) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (3 pages) |
20 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
20 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 January 2002 | Memorandum and Articles of Association (16 pages) |
28 January 2002 | Memorandum and Articles of Association (16 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Memorandum and Articles of Association (13 pages) |
27 December 2001 | Resolutions
|
24 December 2001 | Company name changed hamsard 2347 LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed hamsard 2347 LIMITED\certificate issued on 24/12/01 (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (4 pages) |
3 December 2001 | New director appointed (4 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
5 July 2001 | Incorporation (16 pages) |