56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Stephen Ian Whitby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mr Stephen Whitby |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | C/O Microbuild Ltd 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Simon Lees 50.00% Ordinary |
---|---|
2 at £1 | Mr Stephen Whitby 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
22 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
---|---|
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 September 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
12 January 2006 | Ad 23/11/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
15 August 2005 | Return made up to 11/02/05; full list of members (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
10 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
27 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
11 February 2002 | Incorporation (12 pages) |