Tottington
Bury
Greater Manchester
BL8 4AF
Director Name | Mr John Richard Borough Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 January 2019) |
Role | Arts Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA |
Director Name | Mrs Shelagh Bourke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 January 2019) |
Role | PR |
Country of Residence | England |
Correspondence Address | C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA |
Director Name | Mr Raymond Evans |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 January 2019) |
Role | Company Director/Owner - Sri Forensics Ltd. |
Country of Residence | England |
Correspondence Address | 73 St. Werburghs Road Manchester M21 0UN |
Director Name | Amanda Jayne Hennessy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Actress |
Correspondence Address | 6 Severn Street Leight WN7 2DX |
Director Name | David Slack |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Actor |
Correspondence Address | 14 Granby Road Stretford Manchester M32 8JA |
Director Name | Mr Robert Mark Simpson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Secretary Name | Mr Robert Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 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 |
Director Name | Dr Frances Elisabeth Slack |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2010) |
Role | University Lecturer |
Correspondence Address | 14 Granby Road Manchester Greater Manchester M32 8JA |
Director Name | Mr John Joseph Henshaw |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2012) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 18 Mossley Road Grasscroft Oldham Greater Manchester OL4 4HE |
Director Name | Jennifer Eileen Rowley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2015) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladythorn Crescent Bramhall Cheshire SK7 2HA |
Director Name | Ms Noreen Ann Kershaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Cottage 55 Milton Road Heaton Park Manchester M25 1PT |
Director Name | The Estate Of Mr John Anthony Sutcliffe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2013) |
Role | Chartered Surveyor Consulting Engineer |
Country of Residence | England |
Correspondence Address | 18-20 Harrington Street Liverpool Merseyside L2 9QA |
Director Name | Ms Shelia McAnulty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2016) |
Role | Writer |
Country of Residence | England |
Correspondence Address | C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA |
Website | www.247theatrefestival.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4084101 |
Telephone region | Unknown |
Registered Address | C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £136,788 |
Net Worth | -£1,961 |
Cash | £2,647 |
Current Liabilities | £10,988 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
26 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
---|---|
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
22 February 2016 | Termination of appointment of Robert Mark Simpson as a director on 15 April 2015 (1 page) |
22 February 2016 | Annual return made up to 21 January 2016 no member list (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
28 April 2015 | Appointment of Mr Raymond Evans as a director on 20 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Robert Mark Simpson as a secretary on 15 April 2015 (1 page) |
2 February 2015 | Annual return made up to 21 January 2015 no member list (7 pages) |
22 January 2015 | Termination of appointment of Jennifer Eileen Rowley as a director on 20 January 2015 (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
7 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
30 January 2014 | Termination of appointment of John Sutcliffe as a director (1 page) |
30 January 2014 | Annual return made up to 21 January 2014 no member list (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
4 February 2013 | Annual return made up to 22 January 2013 no member list (9 pages) |
4 January 2013 | Appointment of Ms Shelia Mcanulty as a director (2 pages) |
4 January 2013 | Termination of appointment of John Henshaw as a director (1 page) |
4 January 2013 | Appointment of Mrs Shelagh Bourke as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Appointment of Mr John Richard Borough Hall as a director (2 pages) |
6 February 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 February 2011 | Annual return made up to 22 January 2011 no member list (8 pages) |
8 April 2010 | Appointment of John Anthony Sutcliffe as a director (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Director's details changed for Robert Mark Simpson on 8 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
10 March 2010 | Termination of appointment of Amanda Hennessy as a director (2 pages) |
10 March 2010 | Director's details changed for Robert Mark Simpson on 8 February 2010 (2 pages) |
2 March 2010 | Appointment of Jennifer Eileen Rowley as a director (3 pages) |
2 March 2010 | Appointment of Victoria Jane Binns as a director (3 pages) |
2 March 2010 | Appointment of John Joseph Henshaw as a director (3 pages) |
2 March 2010 | Termination of appointment of Frances Slack as a director (2 pages) |
2 March 2010 | Appointment of Noreen Ann Kershaw as a director (3 pages) |
2 March 2010 | Termination of appointment of David Slack as a director (2 pages) |
24 July 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page) |
10 July 2009 | Annual return made up to 22/01/09 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Annual return made up to 22/01/08 (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
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) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester greater manchester M50 3SR (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: c/o frenkels, frontier house merchants quay salford quays, manchester greater manchester M50 3SR (1 page) |
16 May 2007 | Annual return made up to 22/01/07 (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2005 | Annual return made up to 22/01/05 (4 pages) |
13 January 2005 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
22 January 2004 | Incorporation (18 pages) |