77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Mr Stuart Morse |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Carvers Warehouse, Suite 2b 77 Dale Street Manchester M1 2HG |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danefield Road Holmes Chapel Crewe Cheshire CW4 7NT |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Beechwood Lane Culcheth Warrington Cheshire WA3 4HJ |
Secretary Name | Mr Stuart McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathcote Avenue Heaton Norris Stockport Cheshire SK4 2QF |
Director Name | Julia Helen Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 November 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Secretary Name | Mr Ian Stanistreet |
---|---|
Status | Resigned |
Appointed | 22 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stevens Scanlan Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2010) |
Correspondence Address | 73 Mosley Street Manchester M2 3JN |
Website | seddonhomes.co.uk |
---|---|
Telephone | 01925 839500 |
Telephone region | Warrington |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Seddon Homes LTD 50.00% Ordinary A |
---|---|
1 at £1 | Dawson M. Noone & Suzanne M. Parsons 4.55% Ordinary B |
1 at £1 | James Thomas Hardy 4.55% Ordinary B |
1 at £1 | Julia Helen Rogers 4.55% Ordinary B |
1 at £1 | Kay Bristow & Owen M. Bristow 4.55% Ordinary B |
1 at £1 | Louise Mcdermott & John Mcdermott 4.55% Ordinary B |
1 at £1 | Mario Roberto Bortolozzo & Anna Jacqueline Murray 4.55% Ordinary B |
1 at £1 | Ms Linda Dorothy Gormley 4.55% Ordinary B |
1 at £1 | Steven Wong Min Thu Htay 4.55% Ordinary B |
1 at £1 | Susan J. Graeme & Paul G. Graeme 4.55% Ordinary B |
1 at £1 | Tara Kearney 4.55% Ordinary B |
1 at £1 | United Reformed Church Retired Ministers' Housing Society Lt 4.55% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Julia Helen Rogers as a director on 13 November 2014 (1 page) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
4 August 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 4 August 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 March 2015 | Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 (2 pages) |
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 (2 pages) |
2 September 2014 | Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 (1 page) |
2 September 2014 | Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 (2 pages) |
2 September 2014 | Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 (1 page) |
2 September 2014 | Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 (1 page) |
2 September 2014 | Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Julia Helen Rogers on 17 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for Julia Helen Rogers on 17 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Appointment of Mr Ian Stanistreet as a secretary (1 page) |
22 July 2010 | Appointment of Mr Ian Stanistreet as a secretary (1 page) |
22 July 2010 | Termination of appointment of Stevens Scanlan Llp as a secretary (1 page) |
22 July 2010 | Termination of appointment of Stevens Scanlan Llp as a secretary (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester Greater Manchester M2 3JN on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester Greater Manchester M2 3JN on 12 April 2010 (1 page) |
3 September 2009 | Return made up to 17/08/09; full list of members (8 pages) |
3 September 2009 | Return made up to 17/08/09; full list of members (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Appointment terminated secretary stuart mclaughlin (1 page) |
17 October 2008 | Secretary appointed stevens scanlan LLP (2 pages) |
17 October 2008 | Appointment terminated director kenton whitaker (1 page) |
17 October 2008 | Appointment terminated director denis maddock (1 page) |
17 October 2008 | Appointment terminated director denis maddock (1 page) |
17 October 2008 | Secretary appointed stevens scanlan LLP (2 pages) |
17 October 2008 | Appointment terminated secretary stuart mclaughlin (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page) |
17 October 2008 | Appointment terminated director kenton whitaker (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page) |
9 October 2008 | Return made up to 17/08/08; full list of members (9 pages) |
9 October 2008 | Return made up to 17/08/08; full list of members (9 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 June 2008 | Ad 01/01/08-31/01/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
16 June 2008 | Ad 01/01/08-31/01/08\gbp si 11@1=11\gbp ic 11/22\ (6 pages) |
16 June 2008 | Ad 01/01/08-31/01/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
16 June 2008 | Ad 01/01/08-31/01/08\gbp si 11@1=11\gbp ic 11/22\ (6 pages) |
1 May 2008 | Director appointed julia helen rogers (2 pages) |
1 May 2008 | Director appointed julia helen rogers (2 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: c/o seddon homes LIMITED hope street chapel sandbach cheshire CW11 1BA (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: c/o seddon homes LIMITED hope street chapel sandbach cheshire CW11 1BA (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Incorporation (21 pages) |
17 August 2005 | Incorporation (21 pages) |