Manchester
M21 8EE
Secretary Name | Mr Simon Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyons Fold Sale Cheshire M33 6JF |
Director Name | Mr Daniel James Pitchford |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Field Road Sale Cheshire M33 5PQ |
Secretary Name | Andrew Christopher Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 14 Egremont Road Milnrow Rochdale Lancashire OL16 4EP |
Secretary Name | Christopher Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | Apartment 101 Lumiere Building City Road East Manchester M15 4QL |
Director Name | Christopher Lloyd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2008) |
Role | Creative Director |
Correspondence Address | Apartment 101 Lumiere Building City Road East Manchester M15 4QL |
Secretary Name | Nathalie Jane Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | Flat 41 42-44 Sackville Road Manchester Greater Manchester M1 3NF |
Director Name | Mr Raymond Russell Condict Hanks |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2007) |
Role | Marketing & Business Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 901 Imperial Point The Quays Salford Lancashire M50 3RB |
Director Name | Ms Linsey Hales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Road Handforth Wilmslow Cheshire SK9 3LT |
Director Name | Ms Susan Ann Nickson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Landmark 21 Back Turner Street Manchester Lancashire M4 1FR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.dinosaur.co.uk/ |
---|---|
Telephone | 0161 8310831 |
Telephone region | Manchester |
Registered Address | 86 Princess Street 3rd Floor 86 Princess Street Manchester M1 6NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dinosaur Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £632,078 |
Cash | £427,324 |
Current Liabilities | £284,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
28 July 2006 | Delivered on: 3 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Director's details changed for Mr Mark Phillip Beaumont on 7 March 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Termination of appointment of Linsey Hales as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Linsey Hales as a director on 22 September 2017 (1 page) |
20 July 2017 | Termination of appointment of Susan Ann Nickson as a director on 18 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Susan Ann Nickson as a director on 18 July 2017 (1 page) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Appointment of Ms Susan Ann Nickson as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Ms Susan Ann Nickson as a director on 21 September 2015 (2 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Appointment of Ms Linsey Hales as a director (2 pages) |
30 April 2014 | Appointment of Ms Linsey Hales as a director (2 pages) |
30 April 2014 | Appointment of Mr Daniel James Pitchford as a director (2 pages) |
30 April 2014 | Appointment of Mr Daniel James Pitchford as a director (2 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr Mark Phillip Beaumont on 1 January 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Mark Phillip Beaumont on 1 January 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Mark Phillip Beaumont on 1 January 2013 (2 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mark Phillip Beaumont on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark Phillip Beaumont on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark Phillip Beaumont on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
23 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Gbp ic 100/60\16/07/08\gbp sr 40@1=40\ (9 pages) |
28 July 2008 | Gbp ic 100/60\16/07/08\gbp sr 40@1=40\ (9 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Appointment terminated director christopher lloyd (1 page) |
21 July 2008 | Appointment terminated director christopher lloyd (1 page) |
5 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
5 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members
|
18 December 2006 | Return made up to 29/11/06; full list of members
|
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 29/11/05; full list of members (6 pages) |
20 March 2006 | Return made up to 29/11/05; full list of members (6 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 70 market street tottington bury BL8 3LJ (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 70 market street tottington bury BL8 3LJ (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
19 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
19 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 November 2004 | Return made up to 29/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 29/11/04; full list of members (6 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
19 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
29 November 2001 | Incorporation (11 pages) |
29 November 2001 | Incorporation (11 pages) |