London
EC1Y 4AG
Director Name | Yorke Joseph John Eaton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Nicholas John Shaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Alan Douglas Sturrock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Nicholas John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Paul Richard Davies |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Arran Avenue Sale Cheshire M33 3NQ |
Director Name | Sean Crawford William |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2009) |
Role | Solicitor |
Correspondence Address | 100 Boundary Lane Congleton Cheshire CW12 3JF |
Director Name | Paul Jonathan Howell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2013) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Susan Ann Maxey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Sean Crawford Williams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2011) |
Role | Soliticor |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Martin Joseph Gaskin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Peter Justin Hardy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Colin Brown |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Simon Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Peter Justin Hardy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Sarah Elizabeth O'Neill |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Telephone | 08448505279 |
---|---|
Telephone region | Unknown |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Addleshaw Goddard LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Colin Brown as a director on 8 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Sarah Elizabeth O'neill as a director on 8 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
6 December 2017 | Appointment of Sarah Elizabeth O'neill as a director on 6 November 2017 (3 pages) |
6 December 2017 | Appointment of Sarah Elizabeth O'neill as a director on 6 November 2017 (3 pages) |
30 November 2017 | Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page) |
30 November 2017 | Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page) |
23 November 2017 | Termination of appointment of Peter Justin Hardy as a director on 6 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Peter Justin Hardy as a director on 6 November 2017 (1 page) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
25 May 2017 | Appointment of Mr Peter Justin Hardy as a director on 30 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Peter Justin Hardy as a director on 30 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Simon Callander as a director on 30 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Simon Callander as a director on 30 April 2017 (1 page) |
18 May 2017 | Director's details changed for Yorke Joseph John Eaton on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Pervinder Kaur on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Simon Callander on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Simon Callander on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Colin Brown on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Colin Brown on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Pervinder Kaur on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Yorke Joseph John Eaton on 18 May 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
12 January 2017 | Appointment of Simon Callander as a director on 26 April 2016 (2 pages) |
12 January 2017 | Appointment of Simon Callander as a director on 26 April 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page) |
15 July 2016 | Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Appointment of Colin Brown as a director on 26 March 2015 (2 pages) |
30 July 2015 | Appointment of Colin Brown as a director on 26 March 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
14 May 2014 | Memorandum and Articles of Association (19 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Memorandum and Articles of Association (19 pages) |
14 May 2014 | Resolutions
|
12 May 2014 | Termination of appointment of Martin Gaskin as a director (1 page) |
12 May 2014 | Termination of appointment of Martin Gaskin as a director (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 June 2013 | Second filing of AP01 previously delivered to Companies House
|
17 June 2013 | Second filing of AP01 previously delivered to Companies House
|
21 May 2013 | Appointment of Yorke Joseph John Eaton as a director
|
21 May 2013 | Appointment of Yorke Joseph John Eaton as a director
|
9 May 2013 | Termination of appointment of Paul Howell as a director (1 page) |
9 May 2013 | Termination of appointment of Alan Sturrock as a director (1 page) |
9 May 2013 | Termination of appointment of Paul Howell as a director (1 page) |
9 May 2013 | Termination of appointment of Alan Sturrock as a director (1 page) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Appointment of Martin Joseph Gaskin as a director (3 pages) |
12 October 2012 | Appointment of Martin Joseph Gaskin as a director (3 pages) |
9 October 2012 | Appointment of Peter Justin Hardy as a director (3 pages) |
9 October 2012 | Appointment of Peter Justin Hardy as a director (3 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
6 December 2011 | Termination of appointment of Susan Maxey as a director (2 pages) |
6 December 2011 | Termination of appointment of Sean Williams as a director (2 pages) |
6 December 2011 | Termination of appointment of Sean Williams as a director (2 pages) |
6 December 2011 | Termination of appointment of Susan Maxey as a director (2 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (4 pages) |
4 February 2011 | Appointment of Sean Crawford Williams as a director (3 pages) |
4 February 2011 | Appointment of Susan Ann Maxey as a director (3 pages) |
4 February 2011 | Appointment of Sean Crawford Williams as a director (3 pages) |
4 February 2011 | Appointment of Susan Ann Maxey as a director (3 pages) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
24 August 2009 | Return made up to 14/07/09; no change of members (5 pages) |
24 August 2009 | Return made up to 14/07/09; no change of members (5 pages) |
13 August 2009 | Appointment terminated director and secretary nicholas shaw (1 page) |
13 August 2009 | Appointment terminated director and secretary nicholas shaw (1 page) |
25 February 2009 | Memorandum and Articles of Association (19 pages) |
25 February 2009 | Memorandum and Articles of Association (19 pages) |
19 February 2009 | Company name changed sirius trustees LIMITED\certificate issued on 20/02/09 (2 pages) |
19 February 2009 | Company name changed sirius trustees LIMITED\certificate issued on 20/02/09 (2 pages) |
18 February 2009 | Director appointed paul jonathan howell (2 pages) |
18 February 2009 | Director appointed pervinder kaur (2 pages) |
18 February 2009 | Director appointed pervinder kaur (2 pages) |
18 February 2009 | Director appointed paul jonathan howell (2 pages) |
13 February 2009 | Appointment terminated director sean william (1 page) |
13 February 2009 | Appointment terminated director paul davies (1 page) |
13 February 2009 | Appointment terminated director sean william (1 page) |
13 February 2009 | Appointment terminated director paul davies (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
14 July 2006 | Incorporation (26 pages) |
14 July 2006 | Incorporation (26 pages) |