Urmston
Manchester
M41 0TY
Director Name | John Derek Napper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2014(11 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 2 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Robert Boyd |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 260 Colwell Drive Witney Oxfordshire OX8 7LW |
Secretary Name | Peter David Dewdney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 14 Elmvale Drive Hutton Weston Super Mare Somerset BS24 9TG |
Director Name | Alicia Christine Sullivan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 June 2006) |
Role | Solicitor |
Correspondence Address | Artillery House 15 Byrom Street Manchester Greater Manchester M3 4PF |
Director Name | Harry Gordon Adshead |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2009) |
Role | Consultant Electronic Systems |
Correspondence Address | 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT |
Director Name | Mrs Doreen Holtermann |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | ffhs.org.uk |
---|
Registered Address | 2 Primrose Avenue Urmston Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Federation Of Family History Societies Services LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
25 November 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
8 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
29 April 2014 | Appointment of John Derek Napper as a director (3 pages) |
29 April 2014 | Termination of appointment of Doreen Holtermann as a director (2 pages) |
29 April 2014 | Appointment of John Derek Napper as a director (3 pages) |
29 April 2014 | Termination of appointment of Doreen Holtermann as a director (2 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for David Stuart Lambert on 25 February 2014 (1 page) |
11 March 2014 | Registered office address changed from 2 Primrose Avenue Urmston Manchester M41 0TY England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2 Primrose Avenue Urmston Manchester M41 0TY England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Artillery House, 15 Byrom Street Manchester Greater Manchester M3 4PF on 11 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for David Stuart Lambert on 25 February 2014 (1 page) |
11 March 2014 | Registered office address changed from Artillery House, 15 Byrom Street Manchester Greater Manchester M3 4PF on 11 March 2014 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 March 2011 | Director's details changed for Doreen Holtermann on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Doreen Holtermann on 11 March 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
28 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 November 2009 | Termination of appointment of Harry Adshead as a director (2 pages) |
20 November 2009 | Termination of appointment of Harry Adshead as a director (2 pages) |
20 November 2009 | Appointment of Doreen Holtermann as a director (3 pages) |
20 November 2009 | Appointment of Doreen Holtermann as a director (3 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: units 15-16 chesham industrial estate oram street bury lancashire BL9 6EN (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: units 15-16 chesham industrial estate oram street bury lancashire BL9 6EN (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
18 April 2006 | Location of debenture register (1 page) |
29 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 July 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (9 pages) |
26 February 2003 | Incorporation (9 pages) |