77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary Name | Scanlans Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2020(16 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | David Andrew Ray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 73 Mosley Street Manchester Greater Manchesterm2 3jn |
Director Name | Gerard John Tromp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 73 Mosley Street Manchester Greater Manchesterm2 3jn |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
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 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 July 2023 | Appointment of Mr Stoik Musah as a director on 17 July 2023 (2 pages) |
---|---|
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
9 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
16 February 2023 | Termination of appointment of Julie Smiley as a director on 31 January 2023 (1 page) |
6 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 6 January 2023 (1 page) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
15 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Ian Henry Stanistreet as a secretary on 4 February 2021 (1 page) |
3 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Scanlans Property Management as a secretary on 19 February 2020 (2 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 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) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 February 2016 | Annual return made up to 9 February 2016 no member list (2 pages) |
11 February 2016 | Annual return made up to 9 February 2016 no member list (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 February 2015 | Annual return made up to 9 February 2015 no member list (2 pages) |
19 February 2015 | Annual return made up to 9 February 2015 no member list (2 pages) |
19 February 2015 | Annual return made up to 9 February 2015 no member list (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
11 February 2014 | Annual return made up to 9 February 2014 no member list (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 no member list (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 no member list (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (2 pages) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (2 pages) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (2 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
27 February 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
27 February 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
27 February 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 9 February 2011 no member list (2 pages) |
21 February 2011 | Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchesterm2 3Jn on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 9 February 2011 no member list (2 pages) |
21 February 2011 | Annual return made up to 9 February 2011 no member list (2 pages) |
21 February 2011 | Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchesterm2 3Jn on 21 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 9 February 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 9 February 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 9 February 2010 no member list (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Termination of appointment of Gerard Tromp as a director (1 page) |
26 January 2010 | Termination of appointment of David Ray as a director (1 page) |
26 January 2010 | Termination of appointment of David Ray as a director (1 page) |
26 January 2010 | Termination of appointment of Gerard Tromp as a director (1 page) |
23 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Julie Smiley on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Andrew Ray on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gerard John Tromp on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Andrew Ray on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Julie Smiley on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gerard John Tromp on 23 November 2009 (2 pages) |
23 February 2009 | Annual return made up to 09/02/09 (3 pages) |
23 February 2009 | Annual return made up to 09/02/09 (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 September 2008 | Director appointed julie smiley (2 pages) |
11 September 2008 | Director appointed julie smiley (2 pages) |
7 July 2008 | Annual return made up to 09/02/08 (2 pages) |
7 July 2008 | Annual return made up to 09/02/08 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Annual return made up to 09/02/07 (4 pages) |
24 March 2007 | Annual return made up to 09/02/07 (4 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 February 2006 | Annual return made up to 09/02/06 (4 pages) |
15 February 2006 | Annual return made up to 09/02/06 (4 pages) |
27 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 February 2005 | Annual return made up to 09/02/05
|
16 February 2005 | Annual return made up to 09/02/05
|
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |