77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Masood Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Winchester Road Hale Cheshire WA15 8NU |
Secretary Name | Mr Adnan Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 456 Hale Road Hale Barns Altrincham Cheshire WA15 8XR |
Director Name | Rachelle Pantoja |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2006) |
Role | Police Officer |
Correspondence Address | Apt 5 Summer Court Firsway Sale Cheshire M33 4SU |
Director Name | Nichola Maria Clayton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 July 2014) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Nichola Maria Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2012) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Summer Court Firsway Sale Manchester |
Director Name | Jean Marie Pullan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2013) |
Role | Home Carer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Anthony Field |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bellfield House 11 West Road Bowdon Altrincham Cheshire WA14 2LF |
Director Name | Mr Ivrie Marc Cohen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 2022) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Anthony Field as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Ivrie Marc Cohen as a director on 4 July 2019 (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
17 May 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 March 2016 | Appointment of Mr Anthony Field as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Anthony Field as a director on 10 March 2016 (2 pages) |
5 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 30 September 2014 no member list (3 pages) |
15 October 2014 | Annual return made up to 30 September 2014 no member list (3 pages) |
23 July 2014 | Termination of appointment of Nichola Maria Clayton as a director on 4 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nichola Maria Clayton as a director on 4 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nichola Maria Clayton as a director on 4 July 2014 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
30 September 2013 | Termination of appointment of Jean Pullan as a director (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 no member list (3 pages) |
30 September 2013 | Termination of appointment of Jean Pullan as a director (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 no member list (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
2 October 2012 | Secretary's details changed for Scanlans Llp on 30 September 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (3 pages) |
2 October 2012 | Secretary's details changed for Scanlans Llp on 30 September 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (3 pages) |
2 October 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Nichola Clayton as a secretary (1 page) |
2 October 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Nichola Clayton as a secretary (1 page) |
2 October 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2 October 2012 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
1 October 2010 | Secretary's details changed for Stevens Scanlan Llp on 30 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Stevens Scanlan Llp on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jill Hatton on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jean Marie Pullan on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Nichola Maria Clayton on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jill Hatton on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jean Marie Pullan on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Nichola Maria Clayton on 30 September 2010 (2 pages) |
11 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page) |
11 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 October 2008 | Annual return made up to 30/09/08 (3 pages) |
20 October 2008 | Annual return made up to 30/09/08 (3 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
30 November 2007 | Annual return made up to 30/09/07 (5 pages) |
30 November 2007 | Annual return made up to 30/09/07 (5 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
8 October 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 October 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 October 2006 | Annual return made up to 30/09/06 (5 pages) |
24 October 2006 | Annual return made up to 30/09/06 (5 pages) |
27 April 2006 | Annual return made up to 30/09/05 (4 pages) |
27 April 2006 | Annual return made up to 30/09/05 (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
21 February 2005 | Annual return made up to 30/09/04 (4 pages) |
21 February 2005 | Annual return made up to 30/09/04 (4 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 23 tipping street hale altrincham cheshire WA14 2EZ (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 23 tipping street hale altrincham cheshire WA14 2EZ (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
20 November 2003 | Annual return made up to 30/09/03 (3 pages) |
20 November 2003 | Annual return made up to 30/09/03 (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Incorporation (16 pages) |