Manchester
M1 1JA
Secretary Name | Mr Michael Peter Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Ms Victoria Jane Berryman |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Michael James Mawson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr David James Rigby |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Financial Director |
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 | 27 March 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Kenneth James Ewen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Merobank Oxton Birkenhead Merseyside LA43 0WX |
Secretary Name | Mr Derek Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Mr Peter Michael Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 2008) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookdale Close Leyland Preston Lancashire PR5 2DU |
Director Name | Liam Alan Sharpley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 July 2018) |
Role | Construction Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr David John Wetters |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Hill View Whaley Bridge High Peak Derbyshire SK23 7BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2009) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Registered Address | C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Mr David James Rigby as a director on 18 March 2019 (2 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 February 2019 | Director's details changed for Mr Victoria Jane Berryman on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Michael James Mawson as a director on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Victoria Jane Berryman as a director on 20 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of David John Wetters as a director on 6 February 2019 (1 page) |
4 July 2018 | Termination of appointment of Liam Alan Sharpley as a director on 4 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
10 August 2016 | Appointment of Mr David John Wetters as a director on 10 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr David John Wetters as a director on 10 August 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
28 March 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
28 March 2016 | Director's details changed for Mr Mark Cooke on 21 December 2015 (2 pages) |
28 March 2016 | Secretary's details changed for Mr Michael Peter Howard on 21 December 2015 (1 page) |
28 March 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
28 March 2016 | Director's details changed for Mr Mark Cooke on 21 December 2015 (2 pages) |
28 March 2016 | Director's details changed for Liam Alan Sharpley on 21 December 2015 (2 pages) |
28 March 2016 | Director's details changed for Liam Alan Sharpley on 21 December 2015 (2 pages) |
28 March 2016 | Secretary's details changed for Mr Michael Peter Howard on 21 December 2015 (1 page) |
5 January 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page) |
13 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page) |
3 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
3 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
30 March 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
30 March 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
27 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
27 July 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
26 May 2010 | Director's details changed for Liam Alan Sharpley on 6 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mark Cooke on 6 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Liam Alan Sharpley on 6 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Liam Alan Sharpley on 6 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mark Cooke on 6 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mark Cooke on 6 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from C/O Urban Bubble 6 Junction House Po Box 4347 Manchester Lanchesire M61 0DG on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
20 May 2010 | Registered office address changed from C/O Urban Bubble 6 Junction House Po Box 4347 Manchester Lanchesire M61 0DG on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
6 May 2010 | Secretary's details changed for Mr Michael Peter Howard on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Michael Peter Howard on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Michael Peter Howard on 6 May 2010 (1 page) |
26 April 2010 | Director's details changed for Mark Cooke on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Liam Alan Sharpley on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Liam Alan Sharpley on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark Cooke on 26 April 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Annual return made up to 27/03/09 (4 pages) |
21 August 2009 | Annual return made up to 27/03/09 (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 6 jutland house jutland street manchester lancashire M1 2DS (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 6 jutland house jutland street manchester lancashire M1 2DS (1 page) |
6 March 2009 | Secretary appointed michael peter howard (2 pages) |
6 March 2009 | Secretary appointed michael peter howard (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 50 granby row manchester lancashire M1 7AY (1 page) |
6 March 2009 | Appointment terminated secretary suttons city living LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary suttons city living LIMITED (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 50 granby row manchester lancashire M1 7AY (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 December 2008 | Appointment terminated director david wetters (1 page) |
28 December 2008 | Appointment terminated director david wetters (1 page) |
7 August 2008 | Appointment terminated director peter taylor (1 page) |
7 August 2008 | Appointment terminated director peter taylor (1 page) |
19 May 2008 | Annual return made up to 27/03/08 (3 pages) |
19 May 2008 | Annual return made up to 27/03/08 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
23 May 2007 | Annual return made up to 27/03/07 (5 pages) |
23 May 2007 | Annual return made up to 27/03/07 (5 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 July 2006 | Annual return made up to 27/03/06 (5 pages) |
14 July 2006 | Annual return made up to 27/03/06 (5 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 April 2005 | Annual return made up to 27/03/05 (4 pages) |
21 April 2005 | Annual return made up to 27/03/05 (4 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 April 2004 | Annual return made up to 27/03/04
|
16 April 2004 | Annual return made up to 27/03/04
|
16 April 2004 | Registered office changed on 16/04/04 from: 50 granby row manchester M1 7AY (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 50 granby row manchester M1 7AY (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | Annual return made up to 27/03/03 (4 pages) |
16 April 2003 | Annual return made up to 27/03/03 (4 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (22 pages) |
27 March 2002 | Incorporation (22 pages) |