Manchester
M4 6BB
Director Name | Mr Marc Stuart Mills |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(17 years after company formation) |
Appointment Duration | 3 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mrs Claire Linda Hodder |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Ms Joanne Lesley Swindells |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Ms Victoria Profit |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Howard Leslie Cornes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Bancroft Court Hale Cheshire WA15 8BQ |
Director Name | Michael Andrew Neilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hale Road Hale Cheshire WA15 9HS |
Director Name | Hugh Edward McGuinness |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 91 Majestic Apartments King Edward Road Onchan Isle Of Man IM3 2BE |
Director Name | Terence Dayson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2007) |
Role | Health And Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Secretary Name | Margaret Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 53 Daffodil Gardens Bold St Helens Merseyside WA9 4LP |
Director Name | Mr Anthony Paul Farrell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(5 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Mr James Peter Nugent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 22 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Scanlans Property Management Llp 3rd Floor Boulton 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Daniel Strickland |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2021(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2024) |
Role | Commercial Lead - Cabinet Office |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2018) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 2022) |
Correspondence Address | 3rd Floor Boulton House Chorlton Street Manchester M1 3HY |
Secretary Name | Zenith Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 February 2022) |
Correspondence Address | Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Clarkesdale LTD 75.00% Ordinary A |
---|---|
- | OTHER 19.93% - |
27 at £1 | Johnsfield Limited & Hadfield Limited 1.54% Ordinary B |
14 at £1 | Andrew Leonard 0.80% Ordinary B |
5 at £1 | Minesh Thaker 0.28% Ordinary B |
4 at £1 | Brian Conneely & John Coughlan 0.23% Ordinary B |
4 at £1 | Clarkesdale LTD 0.23% Ordinary B |
4 at £1 | Kieran Regan 0.23% Ordinary B |
4 at £1 | Luce LTD 0.23% Ordinary B |
3 at £1 | Fox Hollow Holdings LTD 0.17% Ordinary B |
3 at £1 | Imtiaz Panjwani 0.17% Ordinary B |
3 at £1 | Mahesh Kumar Patel 0.17% Ordinary B |
2 at £1 | Charles William Crawford & Sandra Crawford 0.11% Ordinary B |
2 at £1 | David Soloman Adler 0.11% Ordinary B |
2 at £1 | Erica Anne Bowe 0.11% Ordinary B |
2 at £1 | Geariod Hennessy 0.11% Ordinary B |
2 at £1 | Jane Elizabeth English 0.11% Ordinary B |
2 at £1 | Olabiyi Adewumi & Ade Adewumi 0.11% Ordinary B |
2 at £1 | Peadar Byrne & Caroline Byrne 0.11% Ordinary B |
2 at £1 | Robert Haworth & Elaine Haworth 0.11% Ordinary B |
2 at £1 | Stephen Grant & Stephen Kirch & Lawrence Weller 0.11% Ordinary B |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
19 February 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
19 July 2023 | Resolutions
|
17 July 2023 | Change of share class name or designation
|
31 May 2023 | Confirmation statement made on 22 March 2023 with updates (103 pages) |
27 May 2023 | Change of share class name or designation
|
27 May 2023 | Resolutions
|
8 February 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
12 January 2023 | Appointment of Ms Victoria Profit as a director on 30 December 2022 (2 pages) |
10 January 2023 | Appointment of Ms Joanne Lesley Swindells as a director on 30 December 2022 (2 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 July 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
18 July 2022 | Confirmation statement made on 22 March 2022 with updates (56 pages) |
18 July 2022 | Notification of a person with significant control statement (2 pages) |
18 July 2022 | Cessation of Clarksdale Limited as a person with significant control on 25 March 2021 (1 page) |
21 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Termination of appointment of Scanlans Property Management Llp as a secretary on 14 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Zenith Management Ltd as a secretary on 13 February 2022 (1 page) |
24 February 2022 | Appointment of Zenith Management Limited as a secretary on 14 February 2022 (2 pages) |
10 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 February 2022 | Appointment of Zenith Management Ltd as a secretary on 1 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 10 February 2022 (1 page) |
5 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 July 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Mrs Claire Linda Hodder as a director on 14 May 2021 (2 pages) |
10 May 2021 | Secretary's details changed for Scanlans Property Management Llp on 22 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Marc Stuart Mills as a director on 6 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of James Peter Nugent as a director on 30 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Anthony Paul Farrell as a director on 30 March 2021 (1 page) |
8 April 2021 | Memorandum and Articles of Association (8 pages) |
8 April 2021 | Resolutions
|
7 April 2021 | Appointment of Mr Daniel Strickland as a director on 30 March 2021 (2 pages) |
6 April 2021 | Appointment of Mr Andrew Gardner as a director on 30 March 2021 (2 pages) |
5 June 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
2 August 2018 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Anthony Paul Farrell as a secretary on 31 July 2018 (1 page) |
1 August 2018 | Appointment of Scanlans Property Management Llp as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Gateley Secretaries Limited as a secretary on 31 July 2018 (1 page) |
23 April 2018 | Confirmation statement made on 22 March 2018 with updates (36 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 22 March 2017 with updates (42 pages) |
9 May 2017 | Confirmation statement made on 22 March 2017 with updates (42 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page) |
3 May 2016 | Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages) |
3 May 2016 | Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
19 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (32 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (32 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
23 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (26 pages) |
23 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (26 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (29 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (29 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
13 January 2011 | Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages) |
13 January 2011 | Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages) |
29 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 29 December 2010 (2 pages) |
4 November 2010 | Appointment of James Peter Nugent as a director (2 pages) |
4 November 2010 | Appointment of James Peter Nugent as a director (2 pages) |
29 October 2010 | Termination of appointment of Hugh Mcguinness as a director (2 pages) |
29 October 2010 | Termination of appointment of Hugh Mcguinness as a director (2 pages) |
28 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (40 pages) |
28 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (40 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 April 2009 | Appointment terminated secretary margaret lee (1 page) |
23 April 2009 | Ad 16/04/09\gbp si 20@1=20\gbp ic 1736/1756\ (2 pages) |
23 April 2009 | Appointment terminated secretary margaret lee (1 page) |
23 April 2009 | Ad 16/04/09\gbp si 20@1=20\gbp ic 1736/1756\ (2 pages) |
23 April 2009 | Secretary appointed anthony paul farrell (2 pages) |
23 April 2009 | Secretary appointed anthony paul farrell (2 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (22 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (22 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 August 2008 | Gbp nc 1736/1756\19/06/08 (2 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Gbp nc 1736/1756\19/06/08 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
2 May 2008 | Return made up to 22/03/08; full list of members (20 pages) |
2 May 2008 | Return made up to 22/03/08; full list of members (20 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 22/03/07; full list of members (16 pages) |
19 June 2007 | Return made up to 22/03/07; full list of members (16 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
28 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
28 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | £ nc 1000/1736 14/04/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | £ nc 1000/1736 14/04/04 (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Ad 14/04/04--------- £ si 1734@1=1734 £ ic 2/1736 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 14/04/04--------- £ si 1734@1=1734 £ ic 2/1736 (2 pages) |
26 April 2004 | Company name changed hallco 1025 LIMITED\certificate issued on 26/04/04 (3 pages) |
26 April 2004 | Company name changed hallco 1025 LIMITED\certificate issued on 26/04/04 (3 pages) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |