77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Thomas Joseph Scollan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales Neg |
Country of Residence | Ireland |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2014(10 years after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Carvers Warehouse Suite 2b 77 Dale Street Manchester M1 2HG |
Director Name | Patrick O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 41 Holly Bank Elland West Yorkshire HX5 0JT |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Mr Gerard Martin Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Director Name | Mr Ian Henry Stanistreet |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Barry Oconnor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2013) |
Role | Property Sales |
Country of Residence | Ireland |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | William Hargreaves LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
8 January 2024 | Secretary's details changed for Scanlans Property Management Llp on 1 January 2024 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
4 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 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) |
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 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 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
8 January 2014 | Termination of appointment of Barry Oconnor as a director (1 page) |
8 January 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Barry Oconnor as a director (1 page) |
8 January 2014 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 3JN on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 3JN on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Gerard Brennan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Barry Oconnor on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Barry Oconnor on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Barry Oconnor on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Gerard Brennan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Barry Oconnor on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Gerard Brennan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Gerard Brennan on 24 November 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
20 February 2008 | Return made up to 09/01/08; full list of members (8 pages) |
20 February 2008 | Return made up to 09/01/08; full list of members (8 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 73 mosley street manchester M2 3JN (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 73 mosley street manchester M2 3JN (1 page) |
5 February 2005 | Return made up to 09/01/05; full list of members
|
5 February 2005 | Return made up to 09/01/05; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (18 pages) |
9 January 2004 | Incorporation (18 pages) |