Manchester
M1 3HY
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2017(14 years after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Formationa Agent |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Secretary Name | David Arthur Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Conveyancing Executive |
Correspondence Address | 16 Fairfax Road Norwich Norfolk NR4 7EZ |
Director Name | Mr Kenneth Haslam |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5th Floor 73 Mosley Street Manchester M2 3JN |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Carol Stott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 2014) |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Robert Thomas Hague |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bramble Way Burscough Lancashire L40 5BP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
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 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
22 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
4 January 2023 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page) |
6 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Robert Thomas Hague as a director on 23 February 2022 (1 page) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Miss Rachel Macgregor as a director on 14 January 2020 (2 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Ian Henry Stanistreet as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Ian Henry Stanistreet as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Scanlans Property Management Llp as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
22 May 2017 | Appointment of Scanlans Property Management Llp as a secretary on 22 May 2017 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Registered office address changed from C/O 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 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) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
23 July 2014 | Termination of appointment of Carol Stott as a director on 5 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Carol Stott as a director on 5 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Carol Stott as a director on 5 May 2014 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 December 2013 | Appointment of Robert Thomas Hague as a director (3 pages) |
12 December 2013 | Appointment of Robert Thomas Hague as a director (3 pages) |
4 December 2013 | Termination of appointment of Kenneth Haslam as a director (2 pages) |
4 December 2013 | Termination of appointment of Kenneth Haslam as a director (2 pages) |
13 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Mr Ian Henry Stanistreet on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Carol Stott on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 27 April 2012 no member list (2 pages) |
3 May 2012 | Director's details changed for Kenneth Haslam on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Mr Ian Henry Stanistreet on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Carol Stott on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Kenneth Haslam on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 27 April 2012 no member list (2 pages) |
3 May 2012 | Director's details changed for Carol Stott on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Kenneth Haslam on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Ian Henry Stanistreet on 3 May 2012 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 April 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
30 April 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
29 April 2010 | Director's details changed for Carol Stott on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Carol Stott on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Haslam on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Haslam on 29 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Annual return made up to 28/04/09 (2 pages) |
16 June 2009 | Annual return made up to 28/04/09 (2 pages) |
10 December 2008 | Annual return made up to 28/04/08 (4 pages) |
10 December 2008 | Annual return made up to 28/04/08 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 July 2007 | Annual return made up to 28/04/07 (3 pages) |
12 July 2007 | Annual return made up to 28/04/07 (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
23 May 2007 | New director appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
30 May 2006 | Annual return made up to 28/04/06 (2 pages) |
30 May 2006 | Annual return made up to 28/04/06 (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
1 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 April 2005 | Annual return made up to 28/04/05 (5 pages) |
22 April 2005 | Annual return made up to 28/04/05 (5 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 May 2004 | Annual return made up to 28/04/04 (5 pages) |
7 May 2004 | Annual return made up to 28/04/04 (5 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Resolutions
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
28 April 2003 | Incorporation (23 pages) |
28 April 2003 | Incorporation (23 pages) |