85 Chapel Street
Salford
M3 5DF
Director Name | Miss Claire Elke Maclean |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Head Of Careers |
Country of Residence | United Kingdom |
Correspondence Address | 85 C/O Mr. Paul Wainwright, Glp & Co Solicitors 85 Chapel Street Salford M3 5DF |
Director Name | Mr Paul Wainwright |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chapel Street Salford Lancashire M3 5DF |
Director Name | Mrs Anne Veronica Craig |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | University Director Of Communi |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Director Name | Mr Bromley Charles Dixon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 418 Timber Wharf Worsley Street Castlefield Manchester Lancashire M15 4LD |
Director Name | Sarah Catherine Duckett |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 430 Barton Road Stretford Manchester M32 9RW |
Director Name | Christopher John Lethbridge |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Creative Industries Developmen |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lapwing Court Lapwing Lane West Didsbury Manchester M20 2WT |
Director Name | Mr Christopher Joseph Paul |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Westfield Road Chorlton Cum Hardy Manchester Greater Manchester M21 0SW |
Director Name | Mr William Thomas Titley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elite Edge Marketing Consultants Limited Technlogy House Lissadel Street Salford Greater Manchester M6 6AP |
Secretary Name | Mr Robert Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Registered Address | C/O Mr. Paul Wainwright, Glp & Co. Solicitors 4th Floor, Maple House 8 Haymarket Street Bury BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,458 |
Cash | £23,203 |
Current Liabilities | £3,975 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months from now) |
9 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
12 January 2023 | Registered office address changed from 85 C/O Mr. Paul Wainwright, Glp & Co Solicitors, 85 Chapel Street Salford M3 5DF England to C/O Mr. Paul Wainwright, Glp & Co. Solicitors 4th Floor, Maple House 8 Haymarket Street Bury BL9 0AR on 12 January 2023 (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
30 November 2020 | Registered office address changed from C/O Elite Edge Marketing Consultants Limited Technlogy House Lissadel Street Salford Greater Manchester M6 6AP to 85 C/O Mr. Paul Wainwright, Glp & Co Solicitors, 85 Chapel Street Salford M3 5DF on 30 November 2020 (1 page) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 January 2016 | Annual return made up to 23 December 2015 no member list (3 pages) |
20 January 2016 | Annual return made up to 23 December 2015 no member list (3 pages) |
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Resolutions
|
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Resolutions
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
20 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Annual return made up to 23 December 2013 no member list (3 pages) |
16 January 2014 | Annual return made up to 23 December 2013 no member list (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 January 2013 | Annual return made up to 23 December 2012 no member list (3 pages) |
2 January 2013 | Annual return made up to 23 December 2012 no member list (3 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 December 2011 | Annual return made up to 23 December 2011 no member list (3 pages) |
23 December 2011 | Annual return made up to 23 December 2011 no member list (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 January 2011 | Annual return made up to 23 December 2010 no member list (3 pages) |
13 January 2011 | Annual return made up to 23 December 2010 no member list (3 pages) |
27 August 2010 | Appointment of Mr Paul Wainwright as a director (2 pages) |
27 August 2010 | Appointment of Mr Paul Wainwright as a director (2 pages) |
4 August 2010 | Appointment of Miss Claire Elke Maclean as a director (2 pages) |
4 August 2010 | Appointment of Miss Claire Elke Maclean as a director (2 pages) |
22 July 2010 | Termination of appointment of William Titley as a director (1 page) |
22 July 2010 | Termination of appointment of William Titley as a director (1 page) |
18 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 January 2010 | Annual return made up to 23 December 2009 no member list (2 pages) |
18 January 2010 | Director's details changed for William Thomas Titley on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Maisie Marie Clement on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Maisie Marie Clement on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for William Thomas Titley on 23 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 23 December 2009 no member list (2 pages) |
16 February 2009 | Annual return made up to 23/12/08 (2 pages) |
16 February 2009 | Annual return made up to 23/12/08 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2008 | Annual return made up to 23/12/07 (2 pages) |
5 March 2008 | Annual return made up to 23/12/07 (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: simpson burgess nash maclaren hse, lancastrian office cte, talbot rd old trafford, manchester M32 0FP (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: simpson burgess nash maclaren hse, lancastrian office cte, talbot rd old trafford, manchester M32 0FP (1 page) |
28 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: frontier house merchants quay salford manchester M50 3SR (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: frontier house merchants quay salford manchester M50 3SR (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 February 2007 | Annual return made up to 23/12/06 (2 pages) |
5 February 2007 | Annual return made up to 23/12/06 (2 pages) |
1 September 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
1 September 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
5 January 2006 | Annual return made up to 23/12/05 (2 pages) |
5 January 2006 | Annual return made up to 23/12/05 (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 January 2005 | Annual return made up to 23/12/04 (5 pages) |
4 January 2005 | Annual return made up to 23/12/04 (5 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
12 January 2004 | Incorporation (17 pages) |
12 January 2004 | Incorporation (17 pages) |