Manchester
M2 3HZ
Director Name | DWF (Nominees) 2013 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Nicholas John Haigh Fielden |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Miss Kathryn Ann Graham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Millfield Court Hale Altrincham Cheshire WA15 9BF |
Director Name | Michael Ian Grierson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | John Richard Hepworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ian Riggs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dwf (Nominees) 2013 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
12 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
22 October 2019 | Register(s) moved to registered inspection location 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
15 October 2019 | Register inspection address has been changed to 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
29 July 2019 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 April 2019 (1 page) |
29 July 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 29 July 2019 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
26 September 2018 | Notification of Dwf Llp as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Withdrawal of a person with significant control statement on 25 September 2018 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 September 2014 | Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 August 2014 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page) |
6 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 July 2014 (2 pages) |
6 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 July 2014 (2 pages) |
6 August 2014 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page) |
4 December 2013 | Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page) |
4 December 2013 | Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
2 August 2013 | Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 November 2008 | Director appointed cobbetts (nominees) LIMITED (1 page) |
26 November 2008 | Appointment terminated director ian riggs (1 page) |
26 November 2008 | Appointment terminated director john hepworth (1 page) |
26 November 2008 | Appointment terminated director john hepworth (1 page) |
26 November 2008 | Director appointed cobbetts (nominees) LIMITED (1 page) |
26 November 2008 | Appointment terminated director ian riggs (1 page) |
6 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
29 October 2008 | Director appointed ian riggs (2 pages) |
29 October 2008 | Director appointed ian riggs (2 pages) |
29 October 2008 | Director's change of particulars / gavin bushell / 25/05/2007 (1 page) |
29 October 2008 | Director's change of particulars / gavin bushell / 25/05/2007 (1 page) |
4 August 2008 | Appointment terminated director kathryn graham (1 page) |
4 August 2008 | Director appointed john richard hepworth (2 pages) |
4 August 2008 | Appointment terminated director michael grierson (1 page) |
4 August 2008 | Appointment terminated director michael grierson (1 page) |
4 August 2008 | Appointment terminated director kathryn graham (1 page) |
4 August 2008 | Appointment terminated director nicholas fielden (1 page) |
4 August 2008 | Appointment terminated director nicholas fielden (1 page) |
4 August 2008 | Director appointed john richard hepworth (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
23 October 2003 | Incorporation (13 pages) |
23 October 2003 | Incorporation (13 pages) |