Christie Fields
Manchester
M21 7QY
Director Name | Miss Julie Vanessa Owen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | Mr David Jeremy Ellis Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | Mr Timothy Richard Ellis Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Secretary Name | Mr David Jeremy Ellis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,563 |
Cash | £2,061 |
Current Liabilities | £15,624 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
12 July 2023 | Termination of appointment of Meleri Francis Edwards as a director on 12 July 2023 (1 page) |
---|---|
27 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
1 March 2023 | Appointment of Mr Trefor Glyn Roberts as a director on 22 February 2023 (2 pages) |
26 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
3 June 2021 | Appointment of Miss Julie Vanessa Owen as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of David Jeremy Ellis Jones as a director on 1 June 2021 (1 page) |
3 June 2021 | Appointment of Mrs Meleri Francis Edwards as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of David Jeremy Ellis Jones as a secretary on 1 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Timothy Richard Ellis Jones as a director on 1 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr David Jeremy Ellis Jones on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Timothy Richard Ellis Jones on 26 April 2021 (2 pages) |
26 April 2021 | Secretary's details changed for David Jeremy Ellis Jones on 26 April 2021 (1 page) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for David Jeremy Ellis Jones on 13 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for David Jeremy Ellis Jones on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for David Jeremy Ellis Jones on 13 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for David Jeremy Ellis Jones on 13 May 2015 (1 page) |
23 April 2015 | Director's details changed for David Jeremy Ellis Jones on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for David Jeremy Ellis Jones on 23 April 2015 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 August 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
23 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 100 glanyrafon industrial estate llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 100 glanyrafon industrial estate llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
12 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 100 glan y rafon ind est llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 100 glan y rafon ind est llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page) |
12 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: alun thomas & john, crynfryn eastgate aberystwyth SY23 2AR (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: alun thomas & john, crynfryn eastgate aberystwyth SY23 2AR (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
29 September 2004 | Incorporation (19 pages) |
29 September 2004 | Incorporation (19 pages) |