Urmston
Manchester
M41 6WH
Secretary Name | Sunflower Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Michaela Dawn Lancaster |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highmoor Park Clitheroe Lancashire BB7 1JB |
Director Name | Malcolm Ball |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bowline Close Sandbach Cheshire CW11 4AQ |
Director Name | Mrs Joanne Hindley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2024) |
Role | Criminal Justice Typist |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Stephen James Hurst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2023) |
Role | Occupation Procurement Manager |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Philip Ingham |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2023(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2012) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2022) |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield 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 |
1 at £1 | Adrian Scott Barnes & Tina Mary Barnes 8.33% Ordinary |
---|---|
1 at £1 | Andrew Paul Cooke 8.33% Ordinary |
1 at £1 | Gary Baron & Elizabeth Frances Sweeney & Katherine Ann Sweeney 8.33% Ordinary |
1 at £1 | Joseph Stephen Kelly 8.33% Ordinary |
1 at £1 | Mr R. Southern & Mrs J.a. Southern 8.33% Ordinary |
1 at £1 | Mrs J. Hindley 8.33% Ordinary |
1 at £1 | Ms C. Parish & Mr R.d. Lewis 8.33% Ordinary |
1 at £1 | Ms L. Bispham & Mr Paul Hart 8.33% Ordinary |
1 at £1 | Silver Grove Properties LTD 8.33% Ordinary |
1 at £1 | Sita Soni & Rakesh Kumar Soni 8.33% Ordinary |
1 at £1 | Stephen Hurst 8.33% Ordinary |
1 at £1 | Trevor Michael Mcgee 8.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
25 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
---|---|
2 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Stephen Hurst on 14 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Stephen Hurst on 14 September 2012 (2 pages) |
22 March 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
22 March 2012 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
22 March 2012 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom on 22 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page) |
21 March 2012 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 September 2010 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages) |
22 September 2010 | Registered office address changed from C/O Mainstay Residential Ltd Whittington Hall Whittington Road Worcester Worcestershire WR5 2RA on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Stephen Hurst on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Stephen Hurst on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Registered office address changed from C/O Mainstay Residential Ltd Whittington Hall Whittington Road Worcester Worcestershire WR5 2RA on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Stephen Hurst on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (8 pages) |
27 January 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
27 January 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (8 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 20/09/06; full list of members
|
30 November 2006 | Return made up to 20/09/06; full list of members
|
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
20 September 2005 | Incorporation (26 pages) |
20 September 2005 | Incorporation (26 pages) |