Eccles
Manchester
M30 0JZ
Secretary Name | Mr Steven John Higgins |
---|---|
Status | Current |
Appointed | 14 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Kilrush Avenue Eccles Manchester M30 0JZ |
Director Name | Miss Gillian Barnes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Litigation Nurse |
Country of Residence | England |
Correspondence Address | 71 Cromwell Road Eccles Manchester M30 0GX |
Director Name | Barrie Edward Shaw |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bradburn Grove Eccles Manchester Greater Manchester M30 0UD |
Director Name | Mrs Marion Claire El-Qasem |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Director Of Registered Charity |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lulworth Road Eccles Manchester M30 8WP |
Secretary Name | Mrs Marion Claire El-Qasem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lulworth Road Eccles Manchester M30 8WP |
Director Name | Mr Leonard Samuel Clark |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2015(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Bradburn Avenue Eccles Manchester M30 0NH |
Registered Address | 726 Bolton Road Swinton Manchester M27 6EW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barrie Edward Shaw 9.09% Ordinary |
---|---|
1 at £1 | Brenda Harwood 9.09% Ordinary |
1 at £1 | Brian Brimelow 9.09% Ordinary |
1 at £1 | Emma Charlotte Burns 9.09% Ordinary |
1 at £1 | Ernest Southern 9.09% Ordinary |
1 at £1 | Frank Cleasby 9.09% Ordinary |
1 at £1 | Gary Daniels 9.09% Ordinary |
1 at £1 | Hani El-qasem 9.09% Ordinary |
1 at £1 | Ishfaq Ishaque 9.09% Ordinary |
1 at £1 | Leonard Clark 9.09% Ordinary |
1 at £1 | Westley Harold Turner 9.09% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
8 June 2020 | Termination of appointment of Marion Claire El-Qasem as a director on 8 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Leonard Samuel Clark as a director on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Miss Gillian Barnes as a director on 8 June 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
6 January 2020 | Registered office address changed from 15 Tuscany View Salford M7 3TX England to 726 Bolton Road Swinton Manchester M27 6EW on 6 January 2020 (1 page) |
28 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
18 June 2019 | Appointment of Mr Steven John Higgins as a director on 14 June 2019 (2 pages) |
16 June 2019 | Termination of appointment of Marion Claire El-Qasem as a secretary on 14 June 2019 (1 page) |
16 June 2019 | Appointment of Mr Steven John Higgins as a secretary on 14 June 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
2 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
6 February 2018 | Change of details for Mrs Marion Claire El-Qasem as a person with significant control on 1 August 2017 (2 pages) |
6 February 2018 | Change of details for Mrs Marion Claire El-Qasem as a person with significant control on 1 August 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
11 February 2017 | Director's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (2 pages) |
11 February 2017 | Secretary's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (1 page) |
11 February 2017 | Director's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from C/O Jl Accountancy Services 15 15 Tuscany View Salford England to 15 Tuscany View Salford M7 3TX on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from C/O Jl Accountancy Services 15 15 Tuscany View Salford England to 15 Tuscany View Salford M7 3TX on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Registered office address changed from C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH to C/O Jl Accountancy Services 15 15 Tuscany View Salford on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH to C/O Jl Accountancy Services 15 15 Tuscany View Salford on 8 February 2016 (1 page) |
20 January 2016 | Termination of appointment of Leonard Samuel Clark as a director on 8 February 2015 (1 page) |
20 January 2016 | Termination of appointment of Leonard Samuel Clark as a director on 8 February 2015 (1 page) |
13 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Leonard Samuel Clark as a director on 8 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mr Leonard Samuel Clark as a director on 8 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Leonard Samuel Clark as a director on 8 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 February 2015 | Appointment of Mr Leonard Samuel Clark as a director on 7 February 2015 (2 pages) |
8 February 2015 | Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 8 February 2015 (1 page) |
8 February 2015 | Director's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (2 pages) |
8 February 2015 | Appointment of Mr Leonard Samuel Clark as a director on 7 February 2015 (2 pages) |
8 February 2015 | Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page) |
8 February 2015 | Director's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (2 pages) |
8 February 2015 | Director's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (2 pages) |
8 February 2015 | Appointment of Mr Leonard Samuel Clark as a director on 7 February 2015 (2 pages) |
8 February 2015 | Secretary's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (1 page) |
8 February 2015 | Secretary's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 8 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 8 February 2015 (1 page) |
8 February 2015 | Secretary's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2012 (2 pages) |
5 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2012 (2 pages) |
29 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barrie Edward Shaw on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Barrie Edward Shaw on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barrie Edward Shaw on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
21 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 February 2007 | Ad 01/02/07--------- £ si 1@1=1 (1 page) |
2 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
2 February 2007 | Ad 01/02/07--------- £ si 1@1=1 (1 page) |
30 October 2006 | Ad 31/07/06-06/10/06 £ si 10@1=10 £ ic 1/11 (4 pages) |
30 October 2006 | Ad 31/07/06-06/10/06 £ si 10@1=10 £ ic 1/11 (4 pages) |
1 February 2006 | Incorporation (14 pages) |
1 February 2006 | Incorporation (14 pages) |