Manchester
M8 8RE
Director Name | Mr Mojibrahman Rahmani |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 59-63 North Street Manchester M8 8RE |
Director Name | Peter Alan Walker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 June 2015) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | The Riverside Longson Street Bolton BL1 2TL |
Secretary Name | Mrs Zoe Hattersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 April 2015) |
Role | Secretary |
Correspondence Address | 76 Grange Avenue Cheadle Hulme Cheshire SK8 5NL |
Director Name | Mrs Susan Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Longson St Bolton Lancashire BL1 2TL |
Director Name | Mr Gary Churchill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 2019) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 59-63 North Street Manchester M8 8RE |
Director Name | Mr Patrick Danel Wynne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2022) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 59-63 North Street Manchester M8 8RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 0161 8329994 |
---|---|
Telephone region | Manchester |
Registered Address | 59-63 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £49,551 |
Cash | £98 |
Current Liabilities | £2,217 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
13 June 2019 | Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page) |
20 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
20 March 2019 | Termination of appointment of Gary Churchill as a director on 20 March 2019 (1 page) |
6 June 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Appointment of Mr Patrick Danel Wynne as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Peter Alan Walker as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Peter Alan Walker as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Peter Alan Walker as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Patrick Danel Wynne as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Patrick Danel Wynne as a director on 2 June 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Zoe Hattersley as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Susan Walker as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Patrick Wynne as a director on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Susan Walker as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Zoe Hattersley as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Patrick Wynne as a director on 13 April 2015 (1 page) |
26 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 November 2014 | Appointment of Mr Patrick Wynne as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Gary Churchill as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Patrick Wynne as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Gary Churchill as a director on 19 November 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 August 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Zoe Hattersley on 11 September 2010 (1 page) |
17 September 2010 | Secretary's details changed for Zoe Hattersley on 11 September 2010 (1 page) |
17 September 2010 | Director's details changed for Susan Walker on 11 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Susan Walker on 11 September 2010 (2 pages) |
9 August 2010 | Registered office address changed from C/O Acconts Direct Trading Centre Sherborne Street Manchester M8 8LR on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from C/O Acconts Direct Trading Centre Sherborne Street Manchester M8 8LR on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from C/O Acconts Direct Trading Centre Sherborne Street Manchester M8 8LR on 9 August 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 23 sherborne street manchester M8 8NF (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 23 sherborne street manchester M8 8NF (1 page) |
9 October 2008 | Return made up to 12/09/08; full list of members (7 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 October 2007 | Return made up to 12/09/07; full list of members
|
27 October 2007 | Return made up to 12/09/07; full list of members
|
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 59-63 north street manchester M8 8RE (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 59-63 north street manchester M8 8RE (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 September 2004 | Return made up to 12/09/04; full list of members
|
3 September 2004 | Return made up to 12/09/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 October 2002 | Company name changed north street motors (mot) LTD\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed north street motors (mot) LTD\certificate issued on 03/10/02 (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (9 pages) |
12 September 2002 | Incorporation (9 pages) |