Flixton
Manchester
M41 6WH
Director Name | Mrs Elizabeth Mary Shaw |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Declan Tracey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Vincent Kelly |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr William Fenelon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mrs Marjory Hughes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Nhs-House Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirkhill Grange Westhoughton Bolton Lancaster BL5 3ZE |
Secretary Name | Sunflower Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 47 Ascot Drive Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Robert John Holbrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Director Name | Mr Neil Goodwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Burwardsley Road Tattenhall Cheshire CH3 9QF Wales |
Director Name | Mr Frederick David Spencer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Browsholme Court Westhoughton Bolton Great Manchester BL5 3ZQ |
Director Name | Mr Bernard John Burke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Graham Patrick Kennedy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2014) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr James Puix McCall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2012) |
Correspondence Address | 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | 47 Ascot Drive Urmston Manchester M41 6WH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,846 |
Cash | £16,807 |
Current Liabilities | £17,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
16 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page) |
19 June 2015 | Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page) |
19 June 2015 | Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page) |
19 May 2015 | Annual return made up to 12 May 2015 no member list (7 pages) |
19 May 2015 | Annual return made up to 12 May 2015 no member list (7 pages) |
10 June 2014 | Annual return made up to 12 May 2014 no member list (7 pages) |
10 June 2014 | Annual return made up to 12 May 2014 no member list (7 pages) |
10 June 2014 | Termination of appointment of Bernard Burke as a director (1 page) |
10 June 2014 | Termination of appointment of Graham Kennedy as a director (1 page) |
10 June 2014 | Termination of appointment of Bernard Burke as a director (1 page) |
10 June 2014 | Termination of appointment of Graham Kennedy as a director (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 June 2013 | Annual return made up to 12 May 2013 no member list (7 pages) |
28 June 2013 | Annual return made up to 12 May 2013 no member list (7 pages) |
8 January 2013 | Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
8 January 2013 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
21 September 2012 | Termination of appointment of Frederick Spencer as a director (1 page) |
21 September 2012 | Termination of appointment of Frederick Spencer as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr James Puix Mccall on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Graham Patrick Kennedy on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Elizabeth Mary Shaw on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Bernard John Burke on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Bernard John Burke on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Graham Patrick Kennedy on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Bernard John Burke on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr William Fenelon on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr William Fenelon on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr James Puix Mccall on 9 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 12 May 2012 no member list (7 pages) |
16 May 2012 | Director's details changed for Mr Declan Tracey on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Declan Tracey on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr James Puix Mccall on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Vincent Kelly on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Vincent Kelly on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Declan Tracey on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Graham Patrick Kennedy on 9 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 12 May 2012 no member list (7 pages) |
16 May 2012 | Director's details changed for Mr Vincent Kelly on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Elizabeth Mary Shaw on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Elizabeth Mary Shaw on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr William Fenelon on 9 May 2012 (2 pages) |
24 May 2011 | Annual return made up to 12 May 2011 no member list (12 pages) |
24 May 2011 | Annual return made up to 12 May 2011 no member list (12 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 March 2011 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 17 March 2011 (1 page) |
16 March 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
16 March 2011 | Appointment of Premier Estates Limited as a secretary (2 pages) |
16 March 2011 | Appointment of Premier Estates Limited as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
21 May 2010 | Annual return made up to 12 May 2010 no member list (7 pages) |
21 May 2010 | Annual return made up to 12 May 2010 no member list (7 pages) |
20 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 12 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 12 May 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Marjory Hughes as a director (2 pages) |
27 April 2010 | Appointment of Mrs Marjory Hughes as a director (2 pages) |
15 April 2010 | Appointment of Mr Declan Tracey as a director (2 pages) |
15 April 2010 | Termination of appointment of Robert Holbrook as a director (1 page) |
15 April 2010 | Appointment of Mr William Fenelon as a director (2 pages) |
15 April 2010 | Termination of appointment of Robert Holbrook as a director (1 page) |
15 April 2010 | Appointment of Mr Declan Tracey as a director (2 pages) |
15 April 2010 | Appointment of Mr Graham Patrick Kennedy as a director (2 pages) |
15 April 2010 | Appointment of Mr Vincent Kelly as a director (2 pages) |
15 April 2010 | Appointment of Mr Frederick David Spencer as a director (2 pages) |
15 April 2010 | Appointment of Mr Darren Jason Lockley as a director (2 pages) |
15 April 2010 | Appointment of Mr Bernard John Burke as a director (2 pages) |
15 April 2010 | Termination of appointment of Neil Goodwin as a director (1 page) |
15 April 2010 | Appointment of Mrs Elizabeth Mary Shaw as a director (2 pages) |
15 April 2010 | Appointment of Mr Bernard John Burke as a director (2 pages) |
15 April 2010 | Termination of appointment of Neil Goodwin as a director (1 page) |
15 April 2010 | Appointment of Mr James Puix Mccall as a director (2 pages) |
15 April 2010 | Appointment of Mr William Fenelon as a director (2 pages) |
15 April 2010 | Appointment of Mr Vincent Kelly as a director (2 pages) |
15 April 2010 | Appointment of Mr James Puix Mccall as a director (2 pages) |
15 April 2010 | Appointment of Mr Frederick David Spencer as a director (2 pages) |
15 April 2010 | Appointment of Mr Graham Patrick Kennedy as a director (2 pages) |
15 April 2010 | Appointment of Mr Darren Jason Lockley as a director (2 pages) |
15 April 2010 | Appointment of Mrs Elizabeth Mary Shaw as a director (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, cpm house essex road, hoddesdon, hertfordshire, EN11 0DR, united kingdom (1 page) |
14 May 2009 | Annual return made up to 12/05/09 (2 pages) |
14 May 2009 | Annual return made up to 12/05/09 (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, cpm house essex road, hoddesdon, hertfordshire, EN11 0DR, united kingdom (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Annual return made up to 12/05/08 (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
21 May 2008 | Annual return made up to 12/05/08 (2 pages) |
13 March 2008 | Full accounts made up to 31 December 2006 (11 pages) |
13 March 2008 | Full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Annual return made up to 12/05/07 (4 pages) |
5 June 2007 | Annual return made up to 12/05/07 (4 pages) |
27 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 March 2007 | Resolutions
|
12 May 2006 | Annual return made up to 12/05/06
|
12 May 2006 | Annual return made up to 12/05/06
|
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
12 May 2005 | Incorporation (27 pages) |
12 May 2005 | Incorporation (27 pages) |