Middleton
Manchester
M24 2RW
Director Name | Mr Michael Andrew Foy |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Edward John Mansell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Dean Bryant Johnston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton Croft Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Mr Stuart Edmund Johnston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House 3 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | mansellprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4916277 |
Telephone region | Manchester |
Registered Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
50 at £1 | Mr Edward Mansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,135 |
Cash | £13,158 |
Current Liabilities | £108,506 |
Latest Accounts | 24 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 May |
10 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 December 2016 | Registered office address changed from United House 3 the Crescent Cheadle Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 February 2015 | Director's details changed for Mr. Michael Andrew Foy on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Michael Andrew Foy on 1 February 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page) |
28 October 2014 | Purchase of own shares. (3 pages) |
28 October 2014 | Cancellation of shares. Statement of capital on 6 October 2014
|
28 October 2014 | Cancellation of shares. Statement of capital on 6 October 2014
|
10 October 2014 | Termination of appointment of Stuart Edmund Johnston as a director on 6 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Stuart Edmund Johnston as a director on 6 October 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Mr. Michael Andrew Foy as a director (2 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Mr Edward John Mansell on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Appointment of Mr. Stuart Edmund Johnston as a director (2 pages) |
3 August 2010 | Termination of appointment of Dean Johnston as a director (1 page) |
26 March 2010 | Director's details changed for Mr Edward Mansell on 13 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr. Dean Bryant Johnston on 13 March 2010 (2 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Director's change of particulars / edward mansell / 16/07/2009 (1 page) |
29 May 2009 | Director appointed mr. Dean bryant johnston (2 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 April 2007 | New director appointed (3 pages) |
13 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: mansell projects LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 March 2007 | Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2007 | Incorporation (18 pages) |