90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 October 2019) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Geraldine Boardman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 84 Rochdale Road Shaw Oldham Lancashire OL2 7SA |
Director Name | Mr John Gregory Hardman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2007) |
Role | Solicitor |
Correspondence Address | 1 Ravenswood Chorley New Road Bolton Lancashire BL1 5TL |
Director Name | Mrs Suzanne April Hilton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2007) |
Role | Senior Manager Local Governmen |
Country of Residence | England |
Correspondence Address | 49 Saddlewood Avenue Manchester Lancashire M19 1QW |
Director Name | Mr Raymond Howard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Catherine Mary Needham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 August 2006) |
Role | Bank Manager |
Correspondence Address | 17 Barwell Road Sale Cheshire M33 5FE |
Director Name | Mr Edwin Michael Stacey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carr Lane Greenfield Oldham Lancs OL3 7AX |
Director Name | Mr William James Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Drive Holmes Chapel Crewe Cheshire CW4 7JW |
Secretary Name | Mr John Gregory Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2007) |
Role | Solicitor |
Correspondence Address | 1 Ravenswood Chorley New Road Bolton Lancashire BL1 5TL |
Director Name | Ms Fiona Mellett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mrs Catherine Anne Robinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(7 years, 5 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 Lancashire M1 5JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Telephone | 0161 2374181 |
---|---|
Telephone region | Manchester |
Registered Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 17 February 2016 no member list (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Termination of appointment of Catherine Anne Robinson as a director on 17 July 2015 (1 page) |
7 April 2015 | Termination of appointment of Fiona Mellett as a director on 27 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Paul Anthony Simpson as a director on 27 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
25 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
13 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Gillian Fishley 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 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
5 March 2013 | Secretary's details changed for Ms Carol Dodgson on 18 February 2012 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 February 2012 | Annual return made up to 17 February 2012 no member list (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Appointment of Mr Richard Hugh Guy as a director (2 pages) |
6 July 2011 | Appointment of Mrs Catherine Anne Robinson as a director (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed tbv business services\certificate issued on 05/07/11
|
17 February 2011 | Annual return made up to 17 February 2011 no member list (3 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) |
18 February 2010 | Annual return made up to 17 February 2010 no member list (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 March 2009 | Annual return made up to 17/02/09 (2 pages) |
6 March 2009 | Appointment terminated director william taylor (1 page) |
6 March 2009 | Appointment terminated director raymond howard (1 page) |
6 March 2009 | Appointment terminated director suzanne hilton (1 page) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 March 2008 | Annual return made up to 17/02/08 (3 pages) |
11 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 April 2007 | Annual return made up to 17/02/07 (2 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: nelson house park road timperley cheshire WA14 5BZ (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New director appointed (1 page) |
27 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Incorporation (12 pages) |