Manchester
M4 6BB
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 33 Springfield Court 2 Dean Road Manchester M3 7EH |
Director Name | Ms Heather Jane Woodhouse |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Renolds House Everard Street Salford M5 4UB |
Director Name | Ms Natalie Bowker |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Steele House Woden Street Salford M5 4UU |
Director Name | Mr Christopher Beach |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Steele House Woden Street Salford M5 4UU |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Secretary Name | Zenith Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Stewart Ian Crompton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Kenneth James Ewen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 25 156 Chapel Street Salford Lancashire M3 5DF |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN |
Director Name | Titus Komolafe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mr Benjamin Mark Miskell |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 82 King Street Manchester M2 4WQ |
Director Name | Mr Gordon Lionel Bourne |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Director Name | Mrs Janice Beamish |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Prestwick Close Widnes Cheshire WA8 9DY |
Director Name | Mr Ian Thomas Beamish |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Prestwick Close Widnes Cheshire WA8 9DY |
Director Name | Colin Mackay |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 82 King Street Manchester M2 4WQ |
Director Name | Liam Eugene Peterson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2010) |
Role | Fraud Detect Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 82 King Street Manchester M2 4WQ |
Director Name | Sarah Burns |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 82 King Street Manchester M2 4WQ |
Director Name | Richard Bishop |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 82 King Street Manchester M2 4WQ |
Director Name | Gary Newman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2010) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Permanent House 73 Mosley Street Manchester M2 3JN |
Director Name | Mr Alan Roskell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Permanent House 73 Mosley Street Manchester M2 3JN |
Director Name | Mr Abbas Qamar Shah |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Permanent House 73 Mosley Street Manchester M2 3JN |
Director Name | Shirley Caroline Andrews |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Permanent House 73 Mosley Street Manchester M2 3JN |
Director Name | Louise Jepson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Mosley Street Manchester Greater Manchester M2 3JN |
Director Name | Kirk Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Mosley Street Manchester Greater Manchester M2 3JN |
Director Name | Miss Laura Keaveny |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 73 Mosley Street Manchester M2 3JN |
Director Name | Artur Janusz Ewicz |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mosley Street Manchester M2 3JN |
Director Name | Mr Awat Ibrahim |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mosley Street Manchester M2 3JN |
Secretary Name | Stephen Thompson |
---|---|
Status | Resigned |
Appointed | 21 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor, 82 King Street Manchester M2 4WQ |
Director Name | Miss Fiona Baxter |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Renolds House Everard Street Salford M5 4UB |
Director Name | Ms Grace Elizabeth Smalley |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Renolds House Everard Street Salford M5 4UB |
Director Name | Ms Lauren Smith |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Slater House Woden Street Salford M5 4UE |
Director Name | Ms Heather Jane Maddock |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Renolds House Everard Street Salford M5 4UB |
Secretary Name | Castlefield Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 2018) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
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 |
Year | 2014 |
---|---|
Net Worth | -£718 |
Current Liabilities | £40,718 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
8 April 2024 | Termination of appointment of Heather Jane Maddock as a director on 1 April 2024 (1 page) |
---|---|
19 March 2024 | Registered office address changed from Nq Building C/O Zenith Management Ltd 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024 (1 page) |
27 October 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
19 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
15 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
29 December 2022 | Director's details changed for Ms Heather Jane Woodhouse on 16 December 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
25 October 2021 | Director's details changed for Mr Oliver George Kenneth Yates on 25 October 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 October 2019 | Termination of appointment of Laura Keaveny as a director on 11 October 2019 (1 page) |
4 July 2019 | Termination of appointment of Lauren Smith as a director on 4 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 February 2019 | Termination of appointment of Fiona Baxter as a director on 8 February 2019 (1 page) |
7 February 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 July 2018 | Termination of appointment of Grace Elizabeth Smalley as a director on 23 July 2018 (1 page) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
23 July 2018 | Registered office address changed from C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ to Nq Building C/O Zenith Management Ltd 47 Bengal Street Manchester M4 6BB on 23 July 2018 (1 page) |
23 July 2018 | Appointment of Zenith Management Ltd as a secretary on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Castlefield Secretaries Ltd as a secretary on 23 July 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Ms Grace Elizabeth Smalley as a director on 3 May 2018 (2 pages) |
9 May 2018 | Appointment of Miss Laura Keaveny as a director on 3 May 2018 (2 pages) |
8 May 2018 | Appointment of Miss Fiona Baxter as a director on 3 May 2018 (2 pages) |
8 May 2018 | Appointment of Ms Lauren Smith as a director on 3 May 2018 (2 pages) |
8 May 2018 | Appointment of Ms Heather Jane Woodhouse as a director on 3 May 2018 (2 pages) |
8 May 2018 | Appointment of Ms Natalie Bowker as a director on 3 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Christopher Beach as a director on 3 May 2018 (2 pages) |
23 April 2018 | Appointment of Mr Oliver George Kenneth Yates as a director on 5 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Ian Thomas Beamish as a director on 23 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Janice Beamish as a director on 23 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Matthew Jones as a director on 5 April 2018 (2 pages) |
23 April 2018 | Cessation of Ian Thomas Beamish as a person with significant control on 23 April 2018 (1 page) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 17 May 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 17 May 2016 no member list (4 pages) |
30 November 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 July 2015 | Termination of appointment of Gordon Lionel Bourne as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Gordon Lionel Bourne as a director on 17 July 2015 (1 page) |
28 June 2015 | Annual return made up to 17 May 2015 no member list (5 pages) |
28 June 2015 | Annual return made up to 17 May 2015 no member list (5 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 June 2014 | Annual return made up to 17 May 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 17 May 2014 no member list (5 pages) |
17 June 2013 | Annual return made up to 17 May 2013 no member list (5 pages) |
17 June 2013 | Annual return made up to 17 May 2013 no member list (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 June 2012 | Annual return made up to 17 May 2012 no member list (5 pages) |
26 June 2012 | Annual return made up to 17 May 2012 no member list (5 pages) |
12 June 2012 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 12 June 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
22 July 2011 | Termination of appointment of Titus Komolafe as a director (1 page) |
22 July 2011 | Termination of appointment of Titus Komolafe as a director (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 October 2010 | Appointment of Castlefield Secretaries Ltd as a secretary (2 pages) |
14 October 2010 | Appointment of Castlefield Secretaries Ltd as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Liam Peterson as a director (1 page) |
13 October 2010 | Termination of appointment of Gary Newman as a director (1 page) |
13 October 2010 | Termination of appointment of Stephen Thompson as a secretary (1 page) |
13 October 2010 | Termination of appointment of Kirk Douglas as a director (1 page) |
13 October 2010 | Termination of appointment of Artur Ewicz as a director (1 page) |
13 October 2010 | Termination of appointment of Laura Keaveny as a director (1 page) |
13 October 2010 | Termination of appointment of Shirley Andrews as a director (1 page) |
13 October 2010 | Termination of appointment of Richard Bishop as a director (1 page) |
13 October 2010 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor, 82 King Street Manchester M2 4WQ on 13 October 2010 (1 page) |
13 October 2010 | Termination of appointment of Shirley Andrews as a director (1 page) |
13 October 2010 | Termination of appointment of Colin Mackay as a director (1 page) |
13 October 2010 | Termination of appointment of Laura Keaveny as a director (1 page) |
13 October 2010 | Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor, 82 King Street Manchester M2 4WQ on 13 October 2010 (1 page) |
13 October 2010 | Termination of appointment of John Winstanley as a director (1 page) |
13 October 2010 | Termination of appointment of Awat Ibrahim as a director (1 page) |
13 October 2010 | Termination of appointment of Stephen Thompson as a secretary (1 page) |
13 October 2010 | Termination of appointment of Artur Ewicz as a director (1 page) |
13 October 2010 | Termination of appointment of Alan Roskell as a director (1 page) |
13 October 2010 | Termination of appointment of Kirk Douglas as a director (1 page) |
13 October 2010 | Termination of appointment of John Winstanley as a director (1 page) |
13 October 2010 | Termination of appointment of Awat Ibrahim as a director (1 page) |
13 October 2010 | Termination of appointment of Louise Jepson as a director (1 page) |
13 October 2010 | Termination of appointment of Alan Roskell as a director (1 page) |
13 October 2010 | Termination of appointment of Liam Peterson as a director (1 page) |
13 October 2010 | Termination of appointment of Gary Newman as a director (1 page) |
13 October 2010 | Termination of appointment of Laura Keaveny as a director (1 page) |
13 October 2010 | Termination of appointment of Laura Keaveny as a director (1 page) |
13 October 2010 | Termination of appointment of Sarah Burns as a director (1 page) |
13 October 2010 | Termination of appointment of Sarah Burns as a director (1 page) |
13 October 2010 | Termination of appointment of Louise Jepson as a director (1 page) |
13 October 2010 | Termination of appointment of Colin Mackay as a director (1 page) |
13 October 2010 | Termination of appointment of Richard Bishop as a director (1 page) |
13 October 2010 | Termination of appointment of Abbas Shah as a director (1 page) |
13 October 2010 | Termination of appointment of Abbas Shah as a director (1 page) |
23 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
23 July 2010 | Termination of appointment of Benjamin Miskell as a director (1 page) |
23 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
23 July 2010 | Termination of appointment of Benjamin Miskell as a director (1 page) |
22 July 2010 | Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 22 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
22 July 2010 | Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 22 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
21 July 2010 | Appointment of Stephen Thompson as a secretary (1 page) |
21 July 2010 | Appointment of Stephen Thompson as a secretary (1 page) |
1 July 2010 | Appointment of Artur Janusz Ewicz as a director (2 pages) |
1 July 2010 | Appointment of Laura Keaveny as a director (2 pages) |
1 July 2010 | Appointment of Mr Awat Ibrahim as a director (2 pages) |
1 July 2010 | Appointment of Laura Keaveny as a director (2 pages) |
1 July 2010 | Appointment of Mr Awat Ibrahim as a director (2 pages) |
1 July 2010 | Appointment of Artur Janusz Ewicz as a director (2 pages) |
29 June 2010 | Appointment of Laura Keaveny as a director (2 pages) |
29 June 2010 | Appointment of Laura Keaveny as a director (2 pages) |
19 May 2010 | Director's details changed for Mr Gordon Lionel Bourne on 17 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 17 May 2010 no member list (10 pages) |
19 May 2010 | Annual return made up to 17 May 2010 no member list (10 pages) |
19 May 2010 | Director's details changed for Mr Gordon Lionel Bourne on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin Mackay on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Sarah Burns on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Benjamin Mark Miskell on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Titus Komolafe on 17 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Ian Henry Stanistreet on 17 May 2010 (1 page) |
18 May 2010 | Director's details changed for Sarah Burns on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Benjamin Mark Miskell on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Liam Eugene Peterson on 17 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Ian Henry Stanistreet on 17 May 2010 (1 page) |
18 May 2010 | Director's details changed for Colin Mackay on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Titus Komolafe on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Bishop on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Bishop on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Liam Eugene Peterson on 17 May 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
8 January 2010 | Appointment of Kirk Douglas as a director (3 pages) |
8 January 2010 | Appointment of Louise Jepson as a director (3 pages) |
8 January 2010 | Appointment of Louise Jepson as a director (3 pages) |
8 January 2010 | Appointment of Kirk Douglas as a director (3 pages) |
9 December 2009 | Appointment of Abbas Shah as a director (3 pages) |
9 December 2009 | Appointment of John William Winstanley as a director (3 pages) |
9 December 2009 | Appointment of Shirley Caroline Andrews as a director (3 pages) |
9 December 2009 | Appointment of Mr Alan Roskell as a director (3 pages) |
9 December 2009 | Appointment of Shirley Caroline Andrews as a director (3 pages) |
9 December 2009 | Appointment of John William Winstanley as a director (3 pages) |
9 December 2009 | Appointment of Gary Newman as a director (3 pages) |
9 December 2009 | Appointment of Mr Alan Roskell as a director (3 pages) |
9 December 2009 | Appointment of Abbas Shah as a director (3 pages) |
9 December 2009 | Appointment of Gary Newman as a director (3 pages) |
29 September 2009 | Director appointed liam eugene peterson (2 pages) |
29 September 2009 | Director appointed liam eugene peterson (2 pages) |
25 September 2009 | Director appointed richard bishop (3 pages) |
25 September 2009 | Director appointed sarah burns (3 pages) |
25 September 2009 | Director appointed colin mackay (3 pages) |
25 September 2009 | Director appointed sarah burns (3 pages) |
25 September 2009 | Director appointed richard bishop (3 pages) |
25 September 2009 | Director appointed colin mackay (3 pages) |
20 May 2009 | Annual return made up to 17/05/09 (3 pages) |
20 May 2009 | Annual return made up to 17/05/09 (3 pages) |
30 March 2009 | Director appointed benjamin mark miskell (2 pages) |
30 March 2009 | Director appointed benjamin mark miskell (2 pages) |
11 March 2009 | Appointment terminated director derek blank (1 page) |
11 March 2009 | Director appointed ian thomas beamish (2 pages) |
11 March 2009 | Appointment terminated director stewart crompton (1 page) |
11 March 2009 | Director appointed ian thomas beamish (2 pages) |
11 March 2009 | Appointment terminated director kenneth ewen (1 page) |
11 March 2009 | Director appointed janice beamish (2 pages) |
11 March 2009 | Director appointed gordon lionel bourne (2 pages) |
11 March 2009 | Appointment terminated director kenneth ewen (1 page) |
11 March 2009 | Director appointed gordon lionel bourne (2 pages) |
11 March 2009 | Appointment terminated director derek blank (1 page) |
11 March 2009 | Director appointed titus komolafe (2 pages) |
11 March 2009 | Director appointed titus komolafe (2 pages) |
11 March 2009 | Appointment terminated director stewart crompton (1 page) |
11 March 2009 | Director appointed janice beamish (2 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
22 May 2008 | Annual return made up to 17/05/08 (3 pages) |
22 May 2008 | Annual return made up to 17/05/08 (3 pages) |
22 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
22 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 September 2007 | Annual return made up to 17/05/07 (4 pages) |
21 September 2007 | Annual return made up to 17/05/07 (4 pages) |
15 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 May 2006 | Annual return made up to 17/05/06 (4 pages) |
30 May 2006 | Annual return made up to 17/05/06 (4 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 June 2005 | Annual return made up to 17/05/05 (4 pages) |
8 June 2005 | Annual return made up to 17/05/05 (4 pages) |
17 May 2004 | Incorporation (19 pages) |
17 May 2004 | Incorporation (19 pages) |