Swinton
Manchester
M27 0AX
Director Name | John Kenneth Holt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mather Road Limefield Bury Lancashire BL9 9QU |
Director Name | Mr John Geoffrey Houghton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fettler Close Swinton Manchester M27 5PD |
Secretary Name | Mr John Geoffrey Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fettler Close Swinton Manchester M27 5PD |
Director Name | Giuseppe Nicola Frattasi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2011) |
Role | Property Manager |
Correspondence Address | Flat 8 High Meadow 5 Grosvenor Road Swinton Manchester M27 5EG |
Secretary Name | Charles Alec Glithrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 10 March 2013(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Mr Ritchie Watson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Ms Suzanne Coleman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2018) |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Brian Silcock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Mrs Margaret Ann Strickland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Ms Charlotte Adshead |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2024) |
Role | Business Support Officer |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2023) |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Secretary Name | Block Control Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2023(16 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2023) |
Correspondence Address | Rico House George Street Prestwich Manchester M25 9WS |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 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 | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
25 March 2020 | Termination of appointment of Margaret Ann Strickland as a director on 21 March 2020 (1 page) |
---|---|
25 March 2020 | Appointment of Mr Daniel George Pollard as a director on 21 March 2020 (2 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with updates (6 pages) |
18 September 2019 | Termination of appointment of Brian Silcock as a director on 6 September 2019 (1 page) |
10 June 2019 | Appointment of Mrs Margaret Ann Strickland as a director on 10 June 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
28 November 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 September 2018 | Termination of appointment of Suzanne Coleman as a director on 17 September 2018 (1 page) |
18 September 2018 | Appointment of Brian Silcock as a director on 4 September 2018 (2 pages) |
31 July 2018 | Director's details changed for Ms Suzanne Coleman on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Realty Management Ltd as a secretary on 31 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Michael Howard as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Registered office address changed from C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
2 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Appointment of Ms Suzanne Coleman as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ritchie Watson as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Ms Suzanne Coleman as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ritchie Watson as a director on 1 February 2017 (1 page) |
16 February 2016 | Termination of appointment of the Guthrie Partnership Limited as a secretary on 1 July 2015 (1 page) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of the Guthrie Partnership Limited as a secretary on 1 July 2015 (1 page) |
5 February 2016 | Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page) |
27 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Appointment of Mr Ritchie Watson as a director (2 pages) |
1 August 2013 | Appointment of Mr Ritchie Watson as a director (2 pages) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page) |
26 March 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
26 March 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
6 March 2013 | Registered office address changed from Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 5 February 2013 (1 page) |
23 January 2013 | Termination of appointment of a secretary (1 page) |
23 January 2013 | Termination of appointment of a secretary (1 page) |
22 January 2013 | Termination of appointment of Charles Guthrie as a director (1 page) |
22 January 2013 | Termination of appointment of Charles Guthrie as a director (1 page) |
31 July 2012 | Accounts for a dormant company made up to 29 February 2012 (9 pages) |
31 July 2012 | Accounts for a dormant company made up to 29 February 2012 (9 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Glithrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Glithrie as a secretary (1 page) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Giuseppe Frattasi as a director (1 page) |
20 February 2012 | Termination of appointment of Giuseppe Frattasi as a director (1 page) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
30 June 2011 | Termination of appointment of John Holt as a director (1 page) |
30 June 2011 | Appointment of Charles Alec Guthrie as a director (2 pages) |
30 June 2011 | Termination of appointment of John Houghton as a director (1 page) |
30 June 2011 | Termination of appointment of John Houghton as a director (1 page) |
30 June 2011 | Termination of appointment of John Holt as a director (1 page) |
30 June 2011 | Appointment of Charles Alec Guthrie as a director (2 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
16 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
28 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
15 April 2009 | Appointment terminated secretary john houghton (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
15 April 2009 | Secretary appointed charles alec glithrie (2 pages) |
15 April 2009 | Appointment terminated secretary john houghton (1 page) |
15 April 2009 | Director appointed giuseppe frattasi (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
15 April 2009 | Secretary appointed charles alec glithrie (2 pages) |
15 April 2009 | Director appointed giuseppe frattasi (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
1 March 2007 | New secretary appointed;new director appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed;new director appointed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
1 March 2007 | New director appointed (1 page) |
16 February 2007 | Incorporation (11 pages) |
16 February 2007 | Incorporation (11 pages) |