Manchester
M2 5GP
Secretary Name | Ms Julie Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Samuel David Ashworth |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Dominic Matthew Francis Fussell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH |
Secretary Name | Nicola Ann Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mickledore Haslingden Old Road Rossendale Lancashire BB4 8RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Stephen John Ashworh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
23 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Samuel David Ashworth as a director on 29 January 2018 (2 pages) |
24 January 2018 | Resolutions
|
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2010 | Director's details changed for Stephen John Ashworh on 12 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page) |
18 May 2010 | Director's details changed for Stephen John Ashworh on 12 May 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
25 February 2009 | Company name changed hurstwood land LIMITED\certificate issued on 26/02/09 (2 pages) |
25 February 2009 | Company name changed hurstwood land LIMITED\certificate issued on 26/02/09 (2 pages) |
8 July 2008 | Appointment terminated secretary nicola ashworth (1 page) |
8 July 2008 | Secretary appointed ms julie black (1 page) |
8 July 2008 | Appointment terminated secretary nicola ashworth (1 page) |
8 July 2008 | Secretary appointed ms julie black (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (20 pages) |
12 May 2006 | Incorporation (20 pages) |