Sale
Manchester
M33 7RR
Director Name | Mr Mark Craig Simpson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(16 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Kenneth Michael Wood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(16 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Alan Marian Konarski |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Edward Paul Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Alan Marian Konarski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Niall Michael Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2017) |
Role | Project Developer |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Website | aaprojects.com |
---|---|
Telephone | 0845 3032721 |
Telephone region | Unknown |
Registered Address | Jackson House Sibson Road Sale Manchester M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
400 at £1 | Aa Projects Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Niall Michael Wright as a director on 28 March 2017 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 February 2015 | Termination of appointment of Alan Marian Konarski as a secretary on 20 October 2014 (1 page) |
10 December 2014 | Appointment of Mr Niall Michael Wright as a director on 20 October 2014 (2 pages) |
9 December 2014 | Resolutions
|
3 December 2014 | Termination of appointment of Alan Marian Konarski as a director on 20 October 2014 (1 page) |
7 November 2014 | Resolutions
|
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 April 2011 | Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR United Kingdom on 11 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Edward Paul Allen on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Edward Paul Allen on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Alan Marian Konarski on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Alan Marian Konarski on 8 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Alan Marian Konarski on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 45 City Road Chester CH1 3AE on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from 45 City Road Chester CH1 3AE on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Alan Marian Konarski on 8 April 2011 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 April 2010 | Director's details changed for Alan Marian Konarski on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Edward Paul Allen on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Marian Konarski on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Edward Paul Allen on 6 April 2010 (2 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
2 June 2008 | Return made up to 26/03/08; full list of members (7 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 47 manchester road denton manchester M34 2AF (1 page) |
8 June 2007 | Return made up to 26/03/07; full list of members (8 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
18 April 2002 | Ad 26/03/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2002 | Director resigned (1 page) |
26 March 2002 | Incorporation (15 pages) |