Handforth
Cheshire
SK9 3DW
Director Name | Mr Alan Scanlan Murdoch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Mrs Kathryn Gardner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Nicholas John Gidney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invermere 101 Middlewich Road Sandbach Cheshire CW11 1FH |
Director Name | Charles Andrew Platt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | M Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Dalefords Lane Whitegate CW8 2BW |
Director Name | Mr Robert Mark Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermill Farm Norley Road Cuddington Northwich Cheshire CW8 2TB |
Secretary Name | Mary Elizabeth Christina Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 24 Valley Drive Handforth Cheshire SK9 3DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | David Macmillan & Kathryn Macmillan 50.00% Ordinary |
---|---|
1 at £1 | Michael Brettle 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
22 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 May 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
8 March 2016 | Appointment of Mrs Kathryn Gardner as a director on 3 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Kathryn Gardner as a director on 3 March 2016 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 November 2015 | Termination of appointment of Mary Elizabeth Christina Murdoch as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Mary Elizabeth Christina Murdoch as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Alan Murdoch as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Alan Murdoch as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Alan Murdoch as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Scanlans Property Management Llp as a secretary on 3 November 2015 (2 pages) |
4 November 2015 | Appointment of Scanlans Property Management Llp as a secretary on 3 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Mary Elizabeth Christina Murdoch as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Appointment of Scanlans Property Management Llp as a secretary on 3 November 2015 (2 pages) |
1 April 2015 | Termination of appointment of Charles Andrew Platt as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Robert Mark Wright as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Robert Mark Wright as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Charles Andrew Platt as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Nicholas John Gidney as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Nicholas John Gidney as a director on 16 March 2015 (2 pages) |
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 8 April 2010 (1 page) |
19 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
11 August 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
30 November 2007 | Location of debenture register (1 page) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: c/o hankinsons cheshire LIMITED middlewich road cheshire CW9 7DW (1 page) |
30 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
30 November 2007 | Location of debenture register (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: c/o hankinsons cheshire LIMITED middlewich road cheshire CW9 7DW (1 page) |
30 November 2007 | Location of register of members (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
13 November 2006 | Incorporation (19 pages) |
13 November 2006 | Incorporation (19 pages) |