Manchester
Greater Manchester
M4 6BB
Director Name | Mr Brian Austin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
Director Name | Mr Paul John England |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
Director Name | Mrs Christine Emma Bateson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
Director Name | Mrs Deborah Susan Swift |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(15 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Speech & Language Therapist |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
Director Name | Mr Ian Paul Chatburn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Zenith Management 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Director Name | Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bwthyn Y Cei Y Felinheli Gwynedd LL56 4JP Wales |
Secretary Name | George Charles Smith Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Clwyd Park Kinmel Bay Rhyl Clwyd LL18 5EJ Wales |
Secretary Name | Mr Harold Loasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2005) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Mr Harold Loasby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2008) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Peter Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 2011) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ogden Drive Rossendale Lancashire BB4 4NN |
Director Name | Christopher John Cooper |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2011) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jutland House 15 Jutland Street Manchester Lancashire M1 2BE |
Director Name | Anthony Foggett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beech Road Chorlton Manchester M21 8BQ |
Director Name | Prof Valerie Jean Wass |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 April 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Whittles Croft 40 Ducie Street Manchester Lancashire M1 2DF |
Director Name | Mr Andrew Kevin Mannion |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Clovelly Court 17 Moorside Road Swinton Manchester M27 0EL |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Director Name | Mr David Simon Harrison |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2012) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Farrier Close Sale Moor Cheshire M33 2ZL |
Secretary Name | Mr Michael David Willans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Mrs Alexandra Fay Heald |
---|---|
Status | Resigned |
Appointed | 17 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Helena Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Aeron Haworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr John Paul Bowers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Jutland House Jutland Street Manchester M1 2BE |
Secretary Name | Miss Danielle Clair McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Eddisons, 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr Michael Peter Howard |
---|---|
Status | Resigned |
Appointed | 01 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | C/O Mainstay Residential Whittington Hall Whittington Road Worcester WR5 2ZX |
Director Name | Mrs Meena Kumari Shah |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Peter Nicholas Swift |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mainstay Residential Whittington Hall Whittington Road Worcester WR5 2ZX |
Director Name | Miss Laura Eccleston |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2019) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Junction Works Ducie Street Manchester M1 2DF |
Director Name | Mr Michael Alex Lever |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2024) |
Role | Head Of Events |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Director Name | Housemans Management Company Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 27 February 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2021) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Registered Address | 47 Bengal Street Manchester Greater Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
1 February 2021 | Director's details changed for Mrs Christine Emma Bateson on 28 January 2021 (2 pages) |
---|---|
26 January 2021 | Director's details changed for Miss Christine Phipps on 22 January 2021 (2 pages) |
12 November 2020 | Appointment of Mr Ian Paul Chatburn as a director on 2 November 2020 (2 pages) |
30 October 2020 | Termination of appointment of Peter Nicholas Swift as a director on 14 October 2020 (1 page) |
30 October 2020 | Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Michael Peter Howard as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Mainstay Residential Whittington Hall Whittington Road Worcester WR5 2ZX on 1 October 2020 (1 page) |
22 July 2020 | Confirmation statement made on 10 July 2020 with updates (12 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 October 2019 | Appointment of Mr Michael Alex Lever as a director on 17 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Laura Eccleston as a director on 17 October 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (13 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (13 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
24 July 2017 | Appointment of Mrs Deborah Susan Swift as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Deborah Susan Swift as a director on 24 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Meena Kumari Shah as a director on 30 June 2017 (1 page) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (14 pages) |
11 July 2017 | Termination of appointment of Meena Kumari Shah as a director on 30 June 2017 (1 page) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (14 pages) |
30 June 2017 | Appointment of Miss Laura Eccleston as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Miss Laura Eccleston as a director on 29 June 2017 (2 pages) |
28 June 2017 | Appointment of Miss Christine Phipps as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Miss Christine Phipps as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Paul John England as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Paul John England as a director on 27 June 2017 (2 pages) |
30 May 2017 | Termination of appointment of Aeron Haworth as a director on 17 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Aeron Haworth as a director on 17 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Peter Nicholas Swift as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Peter Nicholas Swift as a director on 8 May 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
21 November 2016 | Director's details changed for Mr Aeron Haworth on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Aeron Haworth on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Brian Austin on 21 November 2016 (2 pages) |
21 November 2016 | Secretary's details changed for Mr Michael Peter Howard on 21 November 2016 (1 page) |
21 November 2016 | Director's details changed for Mr Brian Austin on 21 November 2016 (2 pages) |
21 November 2016 | Secretary's details changed for Mr Michael Peter Howard on 21 November 2016 (1 page) |
14 October 2016 | Termination of appointment of John Paul Bowers as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of John Paul Bowers as a director on 14 October 2016 (1 page) |
23 September 2016 | Termination of appointment of Andrew Kevin Mannion as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Andrew Kevin Mannion as a director on 23 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (16 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (16 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
14 March 2016 | Registered office address changed from C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
27 January 2016 | Appointment of Mrs Meena Kumari Shah as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mrs Meena Kumari Shah as a director on 27 January 2016 (2 pages) |
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 August 2015 | Appointment of Mr Michael Peter Howard as a secretary on 1 July 2015 (2 pages) |
8 August 2015 | Appointment of Mr Michael Peter Howard as a secretary on 1 July 2015 (2 pages) |
8 August 2015 | Appointment of Mr Michael Peter Howard as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Urbanbubble 79 Tib Street 79 Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Urbanbubble 79 Tib Street 79 Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Urbanbubble Swan Square Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Urbanbubble Swan Square Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Danielle Clair Mccarthy as a secretary on 1 July 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Urbanbubble Swan Square Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Danielle Clair Mccarthy as a secretary on 1 July 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Urbanbubble 79 Tib Street 79 Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Danielle Clair Mccarthy as a secretary on 1 July 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Andrew Kevin Mannion on 6 September 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Andrew Kevin Mannion on 6 September 2013 (2 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Andrew Kevin Mannion on 6 September 2013 (2 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Appointment of Mr John Paul Bowers as a director (2 pages) |
30 April 2014 | Appointment of Mr John Paul Bowers as a director (2 pages) |
27 February 2014 | Appointment of Mr Brian Austin as a director (2 pages) |
27 February 2014 | Appointment of Mr Brian Austin as a director (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 February 2014 | Appointment of Mr Aeron Haworth as a director (2 pages) |
12 February 2014 | Appointment of Mr Aeron Haworth as a director (2 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 (1 page) |
22 April 2013 | Termination of appointment of Valerie Wass as a director (1 page) |
22 April 2013 | Termination of appointment of Valerie Wass as a director (1 page) |
13 March 2013 | Appointment of Mrs Julie Ann Bottomley as a director (2 pages) |
13 March 2013 | Appointment of Mrs Julie Ann Bottomley as a director (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (12 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 February 2012 | Termination of appointment of David Harrison as a director (1 page) |
13 February 2012 | Termination of appointment of David Harrison as a director (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
4 November 2011 | Termination of appointment of Peter Robinson as a director (1 page) |
4 November 2011 | Termination of appointment of Peter Robinson as a director (1 page) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
11 January 2011 | Termination of appointment of Christopher Cooper as a director (1 page) |
11 January 2011 | Termination of appointment of Christopher Cooper as a director (1 page) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Peter Robinson on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Simon Harrison on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Simon Harrison on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Professor Valerie Jean Wass on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Christopher John Cooper on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Professor Valerie Jean Wass on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Christopher John Cooper on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Robinson on 10 July 2010 (2 pages) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
2 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Appointment terminated secretary michael willans (1 page) |
4 August 2009 | Appointment terminated secretary michael willans (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
15 May 2009 | Appointment terminated director anthony foggett (1 page) |
15 May 2009 | Appointment terminated director anthony foggett (1 page) |
13 April 2009 | Appointment terminated secretary pauline maclean (1 page) |
13 April 2009 | Secretary appointed michael david willans (2 pages) |
13 April 2009 | Secretary appointed michael david willans (2 pages) |
13 April 2009 | Appointment terminated secretary pauline maclean (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
23 April 2008 | Director appointed david harrison (1 page) |
23 April 2008 | Director appointed david harrison (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
11 April 2008 | Appointment terminate, director housemans management company LIMITED logged form (1 page) |
11 April 2008 | Appointment terminate, director housemans management company LIMITED logged form (1 page) |
12 March 2008 | Appointment terminated director harold loasby (1 page) |
12 March 2008 | Appointment terminated director harold loasby (1 page) |
12 March 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
12 March 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
10 March 2008 | Secretary appointed pauline theresa maclean (2 pages) |
10 March 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
10 March 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
10 March 2008 | Secretary appointed pauline theresa maclean (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (10 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (10 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 January 2007 | Ad 11/07/06-10/01/07 £ si 112@1=112 £ ic 2/114 (20 pages) |
20 January 2007 | Ad 11/07/06-10/01/07 £ si 112@1=112 £ ic 2/114 (20 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
10 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
24 February 2005 | Amended accounts made up to 31 July 2003 (6 pages) |
24 February 2005 | Amended accounts made up to 31 July 2003 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
6 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: c/o carlton north wales LTD new foundry building, johnstown wrexham LL14 1LU (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: c/o carlton north wales LTD new foundry building, johnstown wrexham LL14 1LU (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
21 August 2003 | Return made up to 10/07/03; full list of members
|
21 August 2003 | Return made up to 10/07/03; full list of members
|
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |