77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Stephanie Rosamunde Kingston |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Louise Melanie Withers |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Self Employed Freelancer |
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 (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Jason Newton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 205 Upton Lane Widnes Cheshire WA8 9PB |
Director Name | Robert Pickthall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mrs Beverly Anne Fury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumsdale Road Stretford Manchester Lancashire M32 0UT |
Director Name | Miss Samantha Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacons Warrington Road Birchwood Warrington WA3 6XU |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 16 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Scholars Green Lane Lymm Cheshire WA13 0QA |
Director Name | Robert Wayne Duncan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2019) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Scanlans Property Management Boulton House 17-21 Chorlton Street Manchester M1 3HY |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 March 2019 | Appointment of Louise Melanie Withers as a director on 22 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Robert Wayne Duncan as a director on 22 March 2019 (1 page) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 November 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Termination of appointment of Colin Richard Clapham as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Robert Wayne Duncan as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Scanlans Property Management Llp as a secretary on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Stephanie Rosamunde Kingston as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Ian Paul Smith as a director on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Scanlans Property Management Llp as a secretary on 20 April 2017 (2 pages) |
20 April 2017 | Register(s) moved to registered office address 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY (1 page) |
20 April 2017 | Appointment of Stephanie Rosamunde Kingston as a director on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Beverly Anne Fury as a director on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Sandra Drinkwater as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Robert Wayne Duncan as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Ian Paul Smith as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Beverly Anne Fury as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Colin Richard Clapham as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Register(s) moved to registered office address 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY (1 page) |
20 April 2017 | Appointment of Sandra Drinkwater as a director on 20 April 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 November 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
6 November 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
26 October 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
25 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
27 October 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
19 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 November 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
14 November 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
29 June 2012 | Appointment of Mr Ian Paul Smith as a director (2 pages) |
29 June 2012 | Termination of appointment of Samantha Williams as a director (1 page) |
29 June 2012 | Termination of appointment of Samantha Williams as a director (1 page) |
29 June 2012 | Appointment of Mr Ian Paul Smith as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
17 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
17 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
26 October 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
26 October 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
28 September 2011 | Director's details changed for Beverly Anne Fury on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Beverly Anne Fury on 27 September 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 November 2010 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page) |
12 November 2010 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page) |
4 November 2010 | Annual return made up to 25 October 2010 no member list (3 pages) |
4 November 2010 | Annual return made up to 25 October 2010 no member list (3 pages) |
3 November 2010 | Appointment of Samantha Williams as a director (2 pages) |
3 November 2010 | Appointment of Samantha Williams as a director (2 pages) |
16 July 2010 | Appointment of Beverly Anne Fury as a director (2 pages) |
16 July 2010 | Appointment of Beverly Anne Fury as a director (2 pages) |
15 July 2010 | Termination of appointment of Jason Newton as a director (1 page) |
15 July 2010 | Termination of appointment of Jason Newton as a director (1 page) |
15 July 2010 | Termination of appointment of Robert Pickthall as a director (1 page) |
15 July 2010 | Termination of appointment of Robert Pickthall as a director (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
1 December 2009 | Termination of appointment of Michael Lonnon as a secretary (1 page) |
1 December 2009 | Termination of appointment of Michael Lonnon as a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
31 October 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
31 October 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
28 October 2008 | Annual return made up to 25/10/08 (2 pages) |
28 October 2008 | Annual return made up to 25/10/08 (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
30 October 2007 | Annual return made up to 25/10/07 (2 pages) |
30 October 2007 | Annual return made up to 25/10/07 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Annual return made up to 25/10/06 (2 pages) |
27 October 2006 | Annual return made up to 25/10/06 (2 pages) |
3 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
3 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
25 October 2005 | Incorporation (31 pages) |
25 October 2005 | Incorporation (31 pages) |