Manchester
M4 6BB
Director Name | Ms Delsam Holden |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Dr Uchenna Patrick Ozo |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 47 Bengal Street Bengal Street Manchester M4 6BB |
Director Name | Mr Ian Russell Kelley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fenwick Close Westhoughton Bolton Lancashire BL5 2GQ |
Secretary Name | Robin Patrick Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Ms Suzanne Clare Ackerman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2018) |
Role | Conference Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Edward Pond |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2018) |
Role | Aircraft Designer |
Country of Residence | United Kingdom |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr David Christopher Lane |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Roy Masterson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr John Andrew Wareing |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester M4 6BB |
Director Name | Ms Dianne Ruth Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Joe McKenna |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Ciaron John Wilkinson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2021) |
Role | Engagement Manager |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester M4 6BB |
Director Name | Ms Monica Orbegoso |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2023) |
Role | International Sales |
Country of Residence | England |
Correspondence Address | 47 Bengal Street Manchester M4 6BB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
5 October 2023 | Termination of appointment of Monica Orbegoso as a director on 4 October 2023 (1 page) |
---|---|
4 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
19 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
29 December 2022 | Appointment of Mr Uchenna Patrick Ozo as a director on 16 December 2022 (2 pages) |
8 August 2022 | Termination of appointment of Dianne Ruth Jones as a director on 4 August 2022 (1 page) |
24 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
18 January 2022 | Appointment of Ms Delsam Holden as a director on 5 January 2022 (2 pages) |
3 November 2021 | Appointment of Ms Monica Orbegoso as a director on 21 October 2021 (2 pages) |
28 September 2021 | Termination of appointment of John Andrew Wareing as a director on 24 September 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
1 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Joe Mckenna as a director on 19 January 2021 (1 page) |
14 May 2021 | Termination of appointment of Ciaron John Wilkinson as a director on 30 March 2021 (1 page) |
28 September 2020 | Appointment of Mr Ciaron John Wilkinson as a director on 28 September 2020 (2 pages) |
15 September 2020 | Appointment of Zenith Management Ltd as a secretary on 5 August 2020 (2 pages) |
15 September 2020 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY England to 47 Bengal Street Manchester M4 6BB on 15 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
6 August 2019 | Appointment of Mr Joe Mckenna as a director on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Roy Masterson as a director on 31 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 March 2019 | Appointment of Mr Richard Hall as a director on 5 March 2019 (2 pages) |
14 March 2019 | Notification of a person with significant control statement (2 pages) |
12 March 2019 | Appointment of Ms Dianne Ruth Jones as a director on 5 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of David Christopher Lane as a director on 24 January 2019 (1 page) |
6 March 2019 | Cessation of David Christopher Lane as a person with significant control on 24 January 2019 (1 page) |
17 September 2018 | Appointment of Mr John Andrew Wareing as a director on 20 July 2018 (2 pages) |
31 May 2018 | Termination of appointment of Edward Pond as a director on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Suzanne Clare Ackerman as a director on 31 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 May 2016 | Annual return made up to 14 May 2016 no member list (3 pages) |
24 May 2016 | Annual return made up to 14 May 2016 no member list (3 pages) |
14 April 2016 | Appointment of Mr Roy Masterson as a director on 4 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Roy Masterson as a director on 4 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 78a Kings Road Prestwich Manchester M25 0FY on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 78a Kings Road Prestwich Manchester M25 0FY on 17 March 2016 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
15 May 2015 | Annual return made up to 14 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 14 May 2015 no member list (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 May 2014 | Annual return made up to 14 May 2014 no member list (3 pages) |
14 May 2014 | Annual return made up to 14 May 2014 no member list (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 no member list (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 May 2012 | Annual return made up to 14 May 2012 no member list (3 pages) |
22 May 2012 | Annual return made up to 14 May 2012 no member list (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 July 2011 | Director's details changed for Ms Suzanne Clare Ackerman on 14 May 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Edward Pond on 14 May 2011 (2 pages) |
28 July 2011 | Annual return made up to 14 May 2011 no member list (3 pages) |
28 July 2011 | Director's details changed for Mr David Christopher Lane on 14 May 2011 (2 pages) |
28 July 2011 | Director's details changed for Ms Suzanne Clare Ackerman on 14 May 2011 (2 pages) |
28 July 2011 | Annual return made up to 14 May 2011 no member list (3 pages) |
28 July 2011 | Director's details changed for Mr David Christopher Lane on 14 May 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Edward Pond on 14 May 2011 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 May 2010 | Director's details changed for David Christopher Lane on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for David Christopher Lane on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Edward Pond on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Suzanne Clare Ackerman on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Suzanne Clare Ackerman on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Edward Pond on 29 April 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
19 June 2009 | Annual return made up to 14/05/09 (3 pages) |
19 June 2009 | Annual return made up to 14/05/09 (3 pages) |
13 March 2009 | Director appointed suzanne clare ackerman (1 page) |
13 March 2009 | Director appointed suzanne clare ackerman (1 page) |
12 March 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
12 March 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
5 March 2009 | Director appointed david lane (1 page) |
5 March 2009 | Director appointed david lane (1 page) |
5 March 2009 | Director appointed edward pond (1 page) |
5 March 2009 | Director appointed edward pond (1 page) |
4 March 2009 | Appointment terminated director graham cherry (1 page) |
4 March 2009 | Appointment terminated secretary tracy warren (1 page) |
4 March 2009 | Appointment terminated director ian kelley (1 page) |
4 March 2009 | Appointment terminated director graham cherry (1 page) |
4 March 2009 | Appointment terminated director ian kelley (1 page) |
4 March 2009 | Appointment terminated secretary tracy warren (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from, countryside house, the drive, great warley, brentwood, CM13 3AT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from, countryside house, the drive, great warley, brentwood, CM13 3AT (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
12 August 2008 | Secretary appointed tracy marina warren (1 page) |
12 August 2008 | Secretary appointed tracy marina warren (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 May 2008 | Annual return made up to 14/05/08 (2 pages) |
21 May 2008 | Annual return made up to 14/05/08 (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 May 2007 | Annual return made up to 14/05/07 (2 pages) |
14 May 2007 | Annual return made up to 14/05/07 (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 June 2006 | Annual return made up to 14/05/06 (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: countryside properties PLC, the drive, brentwood, CM13 3AT (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: countryside properties PLC, the drive, brentwood, CM13 3AT (1 page) |
2 June 2006 | Annual return made up to 14/05/06 (2 pages) |
14 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 May 2005 | Annual return made up to 14/05/05 (2 pages) |
16 May 2005 | Annual return made up to 14/05/05 (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
7 June 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
21 May 2004 | Annual return made up to 14/05/04
|
21 May 2004 | Annual return made up to 14/05/04
|
8 July 2003 | Resolutions
|
8 July 2003 | New director appointed (4 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | New director appointed (4 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Incorporation (17 pages) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Incorporation (17 pages) |
14 May 2003 | Secretary resigned (1 page) |