Manchester
M3 3WD
Director Name | Mr Christopher Paul Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2006) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Croft Head Aston Lane Hope Derbyshire S33 6RA |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Ms Fiona Mellett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 March 2015) |
Role | Director Of Business Developme |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Resigned |
Appointed | 07 November 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2017) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | economic-solutions.co.uk |
---|---|
Telephone | 0161 2379458 |
Telephone region | Manchester |
Registered Address | Elliot House 151 Deansgate Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Economic Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 November 2016 | Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages) |
25 November 2016 | Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Anthony Simpson as a director on 27 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Fiona Mellett as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Fiona Mellett as a director on 27 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Paul Anthony Simpson as a director on 27 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
13 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
13 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
13 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
13 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
13 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
5 July 2013 | Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages) |
5 July 2013 | Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages) |
5 July 2013 | Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages) |
5 March 2013 | Secretary's details changed for Ms Carol Dodgson on 14 January 2012 (1 page) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Secretary's details changed for Ms Carol Dodgson on 14 January 2012 (1 page) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (9 pages) |
13 January 2006 | Incorporation (9 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |