Manchester
M1 3HY
Director Name | Mr Mark Wallace |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mrs Joyce Blease |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boulton House (3rd Floor, Rear Suite) Chorlton Str Manchester M1 3HY |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 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 | British |
Status | Resigned |
Appointed | 16 December 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 | 16 December 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 | Mrs Patricia Williams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 295 Bramhall Lane Davenport Stockport Cheshire SK3 8TA |
Director Name | Mr Alan Blease |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mark James Edgar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester Lancs M2 3HR |
Director Name | Ms Aine Carriline |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mrs Christine Fiona Appleyard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Glynn Marchbank Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Bramhall Lane Stockport SK3 8TA |
Director Name | Mrs Susan Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Bramhall Lane Stockport SK3 8TA |
Director Name | Louise Hayden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2022(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2014) |
Correspondence Address | 75 Mosley Street Manchester M2 3JN |
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 |
16 at £1 | Seddon Homes LTD 50.00% Ordinary A |
---|---|
1 at £1 | Bennet Edward Morris & Miss G. Jones 3.13% Ordinary B |
1 at £1 | David Nortier 3.13% Ordinary B |
1 at £1 | James Andrew Haworth Stewart 3.13% Ordinary B |
1 at £1 | Joyce Blease & Alan Blease 3.13% Ordinary B |
1 at £1 | Lorna Victoria Butler 3.13% Ordinary B |
1 at £1 | Mark Alistair Wallace 3.13% Ordinary B |
1 at £1 | Mark James Edgar 3.13% Ordinary B |
1 at £1 | Mark Steven Inskip 3.13% Ordinary B |
1 at £1 | Mr Andrew David Clarke 3.13% Ordinary B |
1 at £1 | Mr Williams & Mrs Williams 3.13% Ordinary B |
1 at £1 | Nicola Fisher 3.13% Ordinary B |
1 at £1 | Patricia Williams & Kenneth Williams 3.13% Ordinary B |
1 at £1 | Peter Murphy & Janine Murphy 3.13% Ordinary B |
1 at £1 | Richard Anthony Green 3.13% Ordinary B |
1 at £1 | Sarah Nicole Harding 3.13% Ordinary B |
1 at £1 | Susan Vanessa Bishop & David Allan Bishop 3.13% Ordinary B |
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 | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
12 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 January 2023 | Appointment of Scanlans Property Management Llp as a secretary on 13 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page) |
21 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 August 2022 | Termination of appointment of Louise Hayden as a director on 11 August 2022 (1 page) |
22 April 2022 | Appointment of Louise Hayden as a director on 22 April 2022 (2 pages) |
17 March 2022 | Termination of appointment of Susan Smith as a director on 11 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Glynn Marchbank Smith as a director on 11 March 2022 (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
6 December 2021 | Termination of appointment of Christine Fiona Appleyard as a director on 3 December 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Termination of appointment of Alan Blease as a director on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Mrs Joyce Blease as a director on 8 July 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mrs Susan Smith as a director on 28 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Glynn Marchbank Smith as a director on 28 October 2019 (2 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
22 October 2018 | Appointment of Mrs Christine Fiona Appleyard as a director on 22 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Aine Carriline as a director on 10 October 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 March 2016 | Registered office address changed from C/O Scanlans Property Mnanagement Llp 75 Mosley Street Manchester Lancs M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from C/O Scanlans Property Mnanagement Llp 75 Mosley Street Manchester Lancs M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page) |
12 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Termination of appointment of Scanlans Property Management Llp as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Scanlans Property Management Llp as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Appointment of Mr Mark Wallace as a director on 22 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Mark Wallace as a director on 22 July 2014 (2 pages) |
1 August 2014 | Appointment of Ms Aine Carriline as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Ms Aine Carriline as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Ms Aine Carriline as a director on 1 August 2014 (2 pages) |
22 January 2014 | Termination of appointment of Mark Edgar as a director (2 pages) |
22 January 2014 | Termination of appointment of Mark Edgar as a director (2 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mark James Edgar on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mark James Edgar on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mark James Edgar on 1 December 2012 (2 pages) |
16 November 2012 | Appointment of Mrs Patricia Williams as a director (2 pages) |
16 November 2012 | Appointment of Mrs Patricia Williams as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Secretary's details changed for Stevens Scanlan Llp on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Stevens Scanlan Llp on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Stevens Scanlan Llp on 6 January 2012 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Appointment of Mark James Edgar as a director (3 pages) |
9 May 2011 | Appointment of Mark James Edgar as a director (3 pages) |
11 January 2011 | Secretary's details changed for Stevens Scanlan Llp on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Stevens Scanlan Llp on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 December 2009 | Secretary's details changed for Stevens Scanlan Llp on 18 December 2009 (2 pages) |
20 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
20 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
20 December 2009 | Secretary's details changed for Stevens Scanlan Llp on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Alan Blease on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Alan Blease on 18 December 2009 (2 pages) |
14 July 2009 | Secretary appointed stevens scanlan LLP (1 page) |
14 July 2009 | Appointment terminated director kenton whitaker (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page) |
14 July 2009 | Appointment terminated secretary stuart mclaughlin (1 page) |
14 July 2009 | Appointment terminated secretary stuart mclaughlin (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page) |
14 July 2009 | Secretary appointed stevens scanlan LLP (1 page) |
14 July 2009 | Appointment terminated director denis maddock (1 page) |
14 July 2009 | Appointment terminated director kenton whitaker (1 page) |
14 July 2009 | Appointment terminated director denis maddock (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (11 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (11 pages) |
19 January 2009 | Appointment terminated director patricia williams (1 page) |
19 January 2009 | Appointment terminated director patricia williams (1 page) |
27 November 2008 | Ad 01/01/08-31/10/08\gbp si 17@1=17\gbp ic 12/29\ (3 pages) |
27 November 2008 | Ad 01/01/08-31/10/08\gbp si 17@1=17\gbp ic 12/29\ (3 pages) |
26 November 2008 | Director appointed mr alan blease (1 page) |
26 November 2008 | Director appointed mr alan blease (1 page) |
26 November 2008 | Director appointed mrs patricia williams (1 page) |
26 November 2008 | Director appointed mrs patricia williams (1 page) |
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) |
12 February 2008 | Return made up to 16/12/07; full list of members (5 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 February 2007 | Ad 01/12/06-31/12/06 £ si 13@1=13 (4 pages) |
9 February 2007 | Ad 01/12/06-31/12/06 £ si 13@1=13 (4 pages) |
9 February 2007 | Return made up to 16/12/06; full list of members (5 pages) |
9 February 2007 | Return made up to 16/12/06; full list of members (5 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Incorporation (21 pages) |
16 December 2005 | Incorporation (21 pages) |