Company NameChapel Street Business Forum Limited
Company StatusActive
Company Number05012199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Maisie Marie Clement
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address85 C/O Mr. Paul Wainwright, Glp & Co Solicitors
85 Chapel Street
Salford
M3 5DF
Director NameMiss Claire Elke Maclean
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(5 years, 12 months after company formation)
Appointment Duration14 years, 4 months
RoleHead Of Careers
Country of ResidenceUnited Kingdom
Correspondence Address85 C/O Mr. Paul Wainwright, Glp & Co Solicitors
85 Chapel Street
Salford
M3 5DF
Director NameMr Paul Wainwright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(5 years, 12 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Street
Salford
Lancashire
M3 5DF
Director NameMrs Anne Veronica Craig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleUniversity Director Of Communi
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameMr Bromley Charles Dixon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 418 Timber Wharf
Worsley Street Castlefield
Manchester
Lancashire
M15 4LD
Director NameSarah Catherine Duckett
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address430 Barton Road
Stretford
Manchester
M32 9RW
Director NameChristopher John Lethbridge
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCreative Industries Developmen
Country of ResidenceUnited Kingdom
Correspondence Address13 Lapwing Court
Lapwing Lane West Didsbury
Manchester
M20 2WT
Director NameMr Christopher Joseph Paul
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Westfield Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0SW
Director NameMr William Thomas Titley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elite Edge Marketing
Consultants Limited Technlogy
House Lissadel Street Salford
Greater Manchester
M6 6AP
Secretary NameMr Robert Mark Simpson
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF

Location

Registered AddressC/O Mr. Paul Wainwright, Glp & Co. Solicitors 4th Floor, Maple House
8 Haymarket Street
Bury
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,458
Cash£23,203
Current Liabilities£3,975

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

9 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 March 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
12 January 2023Registered 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 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
30 November 2020Registered 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 2020Micro company accounts made up to 31 July 2019 (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 March 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 January 2016Annual return made up to 23 December 2015 no member list (3 pages)
20 January 2016Annual return made up to 23 December 2015 no member list (3 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-16
(1 page)
27 September 2015Change of name notice (2 pages)
27 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-16
  • RES15 ‐ Change company name resolution on 2015-09-16
(1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
20 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Annual return made up to 23 December 2013 no member list (3 pages)
16 January 2014Annual return made up to 23 December 2013 no member list (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 January 2013Annual return made up to 23 December 2012 no member list (3 pages)
2 January 2013Annual return made up to 23 December 2012 no member list (3 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 December 2011Annual return made up to 23 December 2011 no member list (3 pages)
23 December 2011Annual return made up to 23 December 2011 no member list (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Annual return made up to 23 December 2010 no member list (3 pages)
13 January 2011Annual return made up to 23 December 2010 no member list (3 pages)
27 August 2010Appointment of Mr Paul Wainwright as a director (2 pages)
27 August 2010Appointment of Mr Paul Wainwright as a director (2 pages)
4 August 2010Appointment of Miss Claire Elke Maclean as a director (2 pages)
4 August 2010Appointment of Miss Claire Elke Maclean as a director (2 pages)
22 July 2010Termination of appointment of William Titley as a director (1 page)
22 July 2010Termination of appointment of William Titley as a director (1 page)
18 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 January 2010Annual return made up to 23 December 2009 no member list (2 pages)
18 January 2010Director's details changed for William Thomas Titley on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Maisie Marie Clement on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Maisie Marie Clement on 23 December 2009 (2 pages)
18 January 2010Director's details changed for William Thomas Titley on 23 December 2009 (2 pages)
18 January 2010Annual return made up to 23 December 2009 no member list (2 pages)
16 February 2009Annual return made up to 23/12/08 (2 pages)
16 February 2009Annual return made up to 23/12/08 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2008Annual return made up to 23/12/07 (2 pages)
5 March 2008Annual return made up to 23/12/07 (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Registered 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 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Registered 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 2007Secretary resigned (1 page)
31 July 2007Registered 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 2007Registered 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 2007Registered office changed on 16/07/07 from: frontier house merchants quay salford manchester M50 3SR (1 page)
16 July 2007Registered office changed on 16/07/07 from: frontier house merchants quay salford manchester M50 3SR (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 February 2007Annual return made up to 23/12/06 (2 pages)
5 February 2007Annual return made up to 23/12/06 (2 pages)
1 September 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
1 September 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
5 January 2006Annual return made up to 23/12/05 (2 pages)
5 January 2006Annual return made up to 23/12/05 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 January 2005Annual return made up to 23/12/04 (5 pages)
4 January 2005Annual return made up to 23/12/04 (5 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)