Manchester
M1 3HY
Director Name | Mr David George Hamerton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Steven John Ashworth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 26 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | David Andrew Ray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Appletree Close Penwortham Preston Lancashire PR1 9LP |
Director Name | Gerard John Tromp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Lees Hillock Lane Dalton Lancashire WN8 7RJ |
Secretary Name | Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 73 Mosley Street Manchester Lancashire M2 3JN |
Director Name | Mr Steven John Ashworth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 22 July 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2014) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Flat 10 Hopwood Manor 126-128 Manchester Road Heywood Lancashire OL10 2NN |
Director Name | Mr Bryan Denble Smith |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hopwood Manor 126-128 Manchester Road Heywood Lancashire OL10 2NN |
Director Name | Mr Michael Patrick Ganley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manchester Road Heywood Lancashire OL10 2NN |
Director Name | Miss Vivian Johnson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr David George Hamerton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Telephone | 020 78344806 |
---|---|
Telephone region | London |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
27 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 February 2018 | Termination of appointment of Michael Patrick Ganley as a director on 26 February 2018 (1 page) |
27 February 2018 | Appointment of Mr Steven John Ashworth as a director on 26 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Joseph Dewhurst as a director on 16 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Vivian Johnson as a director on 16 February 2018 (1 page) |
19 February 2018 | Appointment of Mr David George Hamerton as a director on 19 February 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Termination of appointment of David George Hamerton as a director on 16 June 2017 (1 page) |
15 September 2017 | Termination of appointment of David George Hamerton as a director on 16 June 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 August 2016 | Termination of appointment of Bryan Denble Smith as a director on 1 January 2013 (1 page) |
5 August 2016 | Appointment of Mr David George Hamerton as a director on 3 March 2016 (2 pages) |
5 August 2016 | Appointment of Mr David George Hamerton as a director on 3 March 2016 (2 pages) |
5 August 2016 | Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2013 (1 page) |
5 August 2016 | Appointment of Scanlans Property Management Llp as a secretary on 31 December 2012 (2 pages) |
5 August 2016 | Appointment of Scanlans Property Management Llp as a secretary on 31 December 2012 (2 pages) |
5 August 2016 | Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2013 (1 page) |
5 August 2016 | Termination of appointment of Bryan Denble Smith as a director on 1 January 2013 (1 page) |
6 March 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Annual return made up to 15 September 2015 no member list (5 pages) |
25 September 2015 | Annual return made up to 15 September 2015 no member list (5 pages) |
2 October 2014 | Appointment of Miss Vivian Johnson as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Miss Vivian Johnson as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Miss Vivian Johnson as a director on 1 October 2014 (2 pages) |
16 September 2014 | Annual return made up to 15 September 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 15 September 2014 no member list (4 pages) |
4 September 2014 | Appointment of Mr Michael Patrick Ganley as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Michael Patrick Ganley as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Michael Patrick Ganley as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Michael Patrick Ganley as a director (2 pages) |
4 September 2014 | Appointment of Mr Michael Patrick Ganley as a director (2 pages) |
21 July 2014 | Termination of appointment of Steven John Ashworth as a director on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Steven John Ashworth as a director on 21 July 2014 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 no member list (4 pages) |
16 September 2013 | Annual return made up to 15 September 2013 no member list (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 September 2012 | Termination of appointment of Gerard Tromp as a director (1 page) |
17 September 2012 | Termination of appointment of David Ray as a director (1 page) |
17 September 2012 | Annual return made up to 15 September 2012 no member list (4 pages) |
17 September 2012 | Termination of appointment of Gerard Tromp as a director (1 page) |
17 September 2012 | Annual return made up to 15 September 2012 no member list (4 pages) |
17 September 2012 | Termination of appointment of David Ray as a director (1 page) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 September 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
20 September 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Bryan Denble Smith on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Steven John Ashworth on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Steven John Ashworth on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Bryan Denble Smith on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 15 September 2010 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
9 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
16 September 2009 | Annual return made up to 15/09/09 (3 pages) |
16 September 2009 | Annual return made up to 15/09/09 (3 pages) |
29 July 2009 | Director appointed bryan denble smith (1 page) |
29 July 2009 | Director appointed steven john ashworth (1 page) |
29 July 2009 | Director appointed steven john ashworth (1 page) |
29 July 2009 | Director appointed bryan denble smith (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Annual return made up to 15/09/08 (4 pages) |
17 September 2008 | Annual return made up to 15/09/08 (4 pages) |
3 July 2008 | Annual return made up to 15/09/07 (4 pages) |
3 July 2008 | Annual return made up to 15/09/07 (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 September 2006 | Incorporation (19 pages) |
15 September 2006 | Incorporation (19 pages) |