17-21 Chorlton Street
Manchester
M1 3HY
Director Name | Mr John Reed |
---|---|
Date of Birth | November 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Graham Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Patrick O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2009) |
Role | Civil Engineer |
Correspondence Address | 41 Holly Bank Elland West Yorkshire HX5 0JT |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Mr Gerard Martin Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Director Name | Graham Allen Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2015) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | John Canham Reed |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Derek Marney |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 2009) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | Helme Lodge Helme Lane Helme Meltham West Yorkshire HD9 5RL |
Director Name | Pauline Anita Ellis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Martin McConnell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2014) |
Role | Medical Technician |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Sunny Bank Court Meltham Holmfirth HD9 5AE |
Director Name | Mr Jonathan Howard Ward |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 2020) |
Role | Construction Site Supervisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mrs Rachel Joanne Tookey |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Upper Sunny Bank Mews Meltham Holmfirth HD9 5AA |
Director Name | Mr Steven Anthony Ogden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Lower Sunny Bank Court Lower Sunny Bank Court Meltham Holmfirth HD9 5AE |
Director Name | Mr Kevin Nigel Kirschner |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Mark Truelove |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 August 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Benjamin Dransfield |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2021) |
Role | Site Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Dr Esca Jolyon Allday |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Graham Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | Mr Graham Phillips |
---|---|
Status | Resigned |
Appointed | 26 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 October 2021) |
Correspondence Address | 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Registered Address | Carvers Warehouse 77 Dale Street Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
30 November 2020 | Appointment of Mr Christopher John Burley as a director on 17 November 2020 (2 pages) |
---|---|
25 November 2020 | Appointment of Mr Benjamin Dransfield as a director on 10 September 2020 (2 pages) |
24 November 2020 | Termination of appointment of Steven Anthony Ogden as a director on 9 September 2020 (1 page) |
24 November 2020 | Termination of appointment of Mark Truelove as a director on 26 August 2020 (1 page) |
30 June 2020 | Appointment of Mr Mark Truelove as a director on 15 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Kevin Nigel Kirschner as a director on 12 June 2020 (2 pages) |
28 April 2020 | Termination of appointment of Jonathan Howard Ward as a director on 3 January 2020 (1 page) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 October 2018 | Appointment of Mr Steven Anthony Ogden as a director on 25 October 2018 (2 pages) |
31 July 2018 | Termination of appointment of Rachel Joanne Tookey as a director on 31 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
26 April 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
26 April 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 26 April 2016 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Rachel Joanne Tookey as a director on 14 July 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Rachel Joanne Tookey as a director on 14 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Pauline Anita Ellis as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Jonathan Howard Ward as a director on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Pauline Anita Ellis as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Graham Allen Phillips as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Graham Allen Phillips as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Jonathan Howard Ward as a director on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Graham Allen Phillips as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Pauline Anita Ellis as a director on 1 July 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
28 August 2014 | Termination of appointment of John Canham Reed as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Canham Reed as a director on 28 August 2014 (1 page) |
23 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
11 April 2014 | Termination of appointment of Martin Mcconnell as a director (1 page) |
11 April 2014 | Termination of appointment of Martin Mcconnell as a director (1 page) |
5 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
5 December 2013 | Appointment of Mr Martin Mcconnell as a director (2 pages) |
5 December 2013 | Appointment of Mr Martin Mcconnell as a director (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
29 April 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
9 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
20 May 2011 | Secretary's details changed for Stevens Scanlan on 1 April 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Stevens Scanlan on 1 April 2010 (2 pages) |
20 May 2011 | Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 28 April 2011 no member list (3 pages) |
20 May 2011 | Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Stevens Scanlan on 1 April 2010 (2 pages) |
20 May 2011 | Annual return made up to 28 April 2011 no member list (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
30 April 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
29 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 29 April 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Director's details changed for John Canham Reed on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Canham Reed on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Graham Allen Phillips on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Pauline Anita Ellis on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Pauline Anita Ellis on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Graham Allen Phillips on 24 November 2009 (2 pages) |
29 June 2009 | Director appointed pauline anita ellis (2 pages) |
29 June 2009 | Director appointed pauline anita ellis (2 pages) |
7 May 2009 | Annual return made up to 28/04/09 (3 pages) |
7 May 2009 | Appointment terminated director patrick o'flynn (1 page) |
7 May 2009 | Appointment terminated director patrick o'flynn (1 page) |
7 May 2009 | Annual return made up to 28/04/09 (3 pages) |
7 February 2009 | Appointment terminated director derek marney (1 page) |
7 February 2009 | Appointment terminated director derek marney (1 page) |
17 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 November 2008 | Secretary appointed stevens scanlan (2 pages) |
17 November 2008 | Appointment terminated secretary gerard sweeney (1 page) |
17 November 2008 | Appointment terminated secretary gerard sweeney (1 page) |
17 November 2008 | Secretary appointed stevens scanlan (2 pages) |
17 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
6 August 2008 | Appointment terminated director gerard sweeney (1 page) |
6 August 2008 | Appointment terminated director gerard sweeney (1 page) |
21 May 2008 | Annual return made up to 28/04/08 (3 pages) |
21 May 2008 | Annual return made up to 28/04/08 (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: titan house 13 station house horsforth leeds LS18 5PA (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: titan house 13 station house horsforth leeds LS18 5PA (1 page) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 July 2007 | Annual return made up to 28/04/07 (4 pages) |
13 July 2007 | Annual return made up to 28/04/07 (4 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 August 2006 | Annual return made up to 28/04/06
|
2 August 2006 | Annual return made up to 28/04/06
|
3 March 2006 | Registered office changed on 03/03/06 from: ship canal house king street manchester M2 4WB (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: ship canal house king street manchester M2 4WB (1 page) |
3 March 2006 | New secretary appointed;new director appointed (3 pages) |
3 March 2006 | New secretary appointed;new director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
27 June 2005 | Annual return made up to 28/04/05 (4 pages) |
27 June 2005 | Annual return made up to 28/04/05 (4 pages) |
28 April 2004 | Incorporation (22 pages) |
28 April 2004 | Incorporation (22 pages) |