Allerton
Merseyside
L18 9RA
Director Name | Mrs Rosemary Jane Macaulay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Richard Ian Hugh Macaulay |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Secretary Name | Scanlans Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Peter John Dartnell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgarth Lane Worsley Greater Manchester M28 2PS |
Director Name | John Grime |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Road Lymm Warrington Cheshire WA13 9DY |
Director Name | Nuala Mary Katherine Howard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Badger Road Altrincham Cheshire WA14 5UZ |
Director Name | Mr David Ronald Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 20 Chatsworth Road Wilmslow Cheshire SK9 6EE |
Director Name | Jason Newton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 205 Upton Lane Widnes Cheshire WA8 9PB |
Director Name | Mr Colin James Smethurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 15 Whitegates Crescent Willaston South Wirral Merseyside CH64 2UX Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Ian David Wilkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanneybrook Close Norley Warrington Cheshire WA6 8PZ |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 12 Swallow Drive Kelsall Cheshire CW6 0GD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Dr Yvonne Maria Crawford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2021) |
Role | Vet Surgeon |
Country of Residence | England |
Correspondence Address | 26 Salisbury Road Liverpool Merseyside L19 0PJ |
Director Name | Ms Catherine Keane |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2021) |
Role | Mental Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Knightswood Court Liverpool Merseyside L18 9RA |
Director Name | Mr Stephen William Crane |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
7 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 January 2023 | Termination of appointment of Stephen Baker as a director on 16 November 2022 (1 page) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 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 5 January 2023 (1 page) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
11 January 2022 | Termination of appointment of Stephen William Crane as a director on 11 January 2022 (1 page) |
11 January 2022 | Appointment of Mr Richard Ian Hugh Macaulay as a director on 1 January 2022 (2 pages) |
11 January 2022 | Appointment of Mrs Rosemary Jane Macaulay as a director on 1 January 2022 (2 pages) |
6 January 2022 | Secretary's details changed for Scanlans Llp on 5 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 April 2021 | Appointment of Mr Stephen William Crane as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Catherine Keane as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Yvonne Maria Crawford as a director on 31 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
17 May 2016 | Registered office address changed from C/O 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 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) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
18 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
28 January 2015 | Annual return made up to 10 January 2015 no member list (5 pages) |
28 January 2015 | Annual return made up to 10 January 2015 no member list (5 pages) |
12 January 2015 | Appointment of Scanlans Llp as a secretary on 2 October 2014 (2 pages) |
12 January 2015 | Appointment of Scanlans Llp as a secretary on 2 October 2014 (2 pages) |
12 January 2015 | Termination of appointment of Ian Henry Stanistreet as a secretary on 2 October 2014 (1 page) |
12 January 2015 | Termination of appointment of Ian Henry Stanistreet as a secretary on 2 October 2014 (1 page) |
12 January 2015 | Termination of appointment of Ian Henry Stanistreet as a secretary on 2 October 2014 (1 page) |
12 January 2015 | Appointment of Scanlans Llp as a secretary on 2 October 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 January 2013 | Annual return made up to 10 January 2013 no member list (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 no member list (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 no member list (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 no member list (5 pages) |
10 January 2012 | Registered office address changed from C/O C/O Scanlans Property Management Llp 4Th Floor 75 Mosley Street Manchester M2 3HR on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from C/O C/O Scanlans Property Management Llp 4Th Floor 75 Mosley Street Manchester M2 3HR on 10 January 2012 (1 page) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
18 January 2011 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 9 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Stevens Scanlon 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Stevens Scanlon 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Stevens Scanlon 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Director's details changed for Stephen Baker on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
28 January 2010 | Director's details changed for Catherine Keane on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Yvonne Crawford on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Yvonne Crawford on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Stephen Baker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Catherine Keane on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
15 June 2009 | Annual return made up to 28/01/09 (3 pages) |
15 June 2009 | Annual return made up to 28/01/09 (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
16 April 2008 | Annual return made up to 28/01/08 (4 pages) |
16 April 2008 | Annual return made up to 28/01/08 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Annual return made up to 28/01/07 (5 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Annual return made up to 28/01/07 (5 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
15 February 2006 | Annual return made up to 28/01/06 (6 pages) |
15 February 2006 | Annual return made up to 28/01/06 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: redrow house st davids park flintshire CH5 3RX (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: redrow house st davids park flintshire CH5 3RX (1 page) |
28 February 2005 | Annual return made up to 28/01/05 (6 pages) |
28 February 2005 | Annual return made up to 28/01/05 (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
11 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 16 saint john street london EC1M 4NT (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
11 March 2004 | New director appointed (4 pages) |
11 March 2004 | New director appointed (4 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 16 saint john street london EC1M 4NT (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Incorporation (20 pages) |
28 January 2004 | Incorporation (20 pages) |