Salford
M3 5EN
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Simon Piers Howard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 10 West View Road Norley Frodsham Cheshire WA6 8NR |
Director Name | Mark James Ryder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Bourton On The Water Cheltenham Gloucestershire GL54 2AP Wales |
Director Name | Mrs Daire Mary Townend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Secretary Name | Mrs Daire Mary Townend |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mr Michael Robert Andrew Finkill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Ms Katherine May Sully |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Secretary Name | Ms Katherine May Sully |
---|---|
Status | Resigned |
Appointed | 28 June 2013(6 years after company formation) |
Appointment Duration | 1 month (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mrs Daire Mary Townend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Secretary Name | Mrs Daire Mary Townend |
---|---|
Status | Resigned |
Appointed | 01 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mr Wesley Alan Erlam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2018) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mr Michael Robert Horner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Miss Kate Howe |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Thomas Michael Webber |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2024) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Registered Address | Riverside House Irwell Street Salford M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,369 |
Current Liabilities | £3,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
10 March 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 May 2020 | Notification of Waterside Places (General Partner) Limited as a person with significant control on 28 November 2019 (2 pages) |
19 May 2020 | Withdrawal of a person with significant control statement on 19 May 2020 (2 pages) |
22 April 2020 | Appointment of Mr Thomas Michael Webber as a director on 17 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Kate Howe as a director on 24 January 2020 (1 page) |
6 February 2020 | Registered office address changed from C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to Riverside House Irwell Street Salford M3 5EN on 6 February 2020 (1 page) |
28 October 2019 | Director's details changed for Miss Kate Howe on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Alastair James Cubbin on 28 October 2019 (2 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Daire Mary Townend as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Alastair James Cubbin as a director on 29 March 2019 (2 pages) |
3 December 2018 | Termination of appointment of Michael Robert Horner as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Kate Howe as a director on 30 November 2018 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2018 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Wesley Alan Erlam as a director on 22 March 2018 (1 page) |
27 March 2018 | Appointment of Prism Cosec Limited as a secretary on 22 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Michael Robert Horner as a director on 22 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Daire Mary Townend as a secretary on 22 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 no member list (3 pages) |
6 June 2016 | Annual return made up to 6 June 2016 no member list (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
18 March 2015 | Director's details changed for Mr Wesley Alan Erlan on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Wesley Alan Erlan on 18 March 2015 (2 pages) |
17 December 2014 | Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Wesley Alan Erlan as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Wesley Alan Erlan as a director on 17 December 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page) |
10 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Termination of appointment of Katherine Sully as a secretary (1 page) |
8 August 2013 | Termination of appointment of Katherine Sully as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a director (2 pages) |
8 August 2013 | Termination of appointment of Katherine Sully as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a secretary (1 page) |
8 August 2013 | Termination of appointment of Katherine Sully as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a director (2 pages) |
2 July 2013 | Appointment of Mrs Katie Sully as a secretary (1 page) |
2 July 2013 | Appointment of Mrs Katie Sully as a secretary (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a director (1 page) |
2 July 2013 | Registered office address changed from Canal Cottage 5 Vesta Street Islington Wharf Ancoats Manchester M4 6EQ on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a director (1 page) |
2 July 2013 | Secretary's details changed for Mrs Katie Sully on 28 June 2013 (1 page) |
2 July 2013 | Secretary's details changed for Mrs Katie Sully on 28 June 2013 (1 page) |
2 July 2013 | Registered office address changed from Canal Cottage 5 Vesta Street Islington Wharf Ancoats Manchester M4 6EQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Canal Cottage 5 Vesta Street Islington Wharf Ancoats Manchester M4 6EQ on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a secretary (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a secretary (1 page) |
11 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Secretary's details changed for Mrs Daire Mary Townend on 6 July 2012 (1 page) |
25 July 2012 | Secretary's details changed for Mrs Daire Mary Townend on 6 July 2012 (1 page) |
25 July 2012 | Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page) |
25 July 2012 | Director's details changed for Mrs Daire Mary Townend on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Daire Mary Townend on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page) |
25 July 2012 | Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mrs Daire Mary Townend on 6 July 2012 (1 page) |
25 July 2012 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Daire Mary Townend on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page) |
12 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
14 July 2011 | Director's details changed for Ms Katherine May Sully on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Ms Daire Mary Mulcahy on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Ms Daire Mary Mulcahy on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Ms Katherine May Sully on 6 June 2010 (2 pages) |
14 July 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
14 July 2011 | Director's details changed for Ms Katherine May Sully on 6 June 2010 (2 pages) |
14 July 2011 | Director's details changed for Ms Daire Mary Mulcahy on 6 June 2010 (2 pages) |
11 July 2011 | Annual return made up to 4 July 2010 (15 pages) |
11 July 2011 | Annual return made up to 4 July 2010 (15 pages) |
11 July 2011 | Annual return made up to 4 July 2010 (15 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Annual return made up to 6 June 2010 (15 pages) |
8 November 2010 | Annual return made up to 6 June 2010 (15 pages) |
8 November 2010 | Annual return made up to 6 June 2010 (15 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Director and secretary's change of particulars / daire mulcahy / 24/08/2009 (1 page) |
27 August 2009 | Director and secretary's change of particulars / daire mulcahy / 24/08/2009 (1 page) |
27 August 2009 | Annual return made up to 04/07/09 (10 pages) |
27 August 2009 | Annual return made up to 04/07/09 (10 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
22 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 April 2009 | Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page) |
3 April 2009 | Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page) |
24 September 2008 | Annual return made up to 06/06/08 (4 pages) |
24 September 2008 | Annual return made up to 06/06/08 (4 pages) |
9 September 2008 | Appointment terminated director simon howard (1 page) |
9 September 2008 | Director appointed katherine may sully (2 pages) |
9 September 2008 | Appointment terminated director mark ryder (1 page) |
9 September 2008 | Director appointed michael robert andrew finkill (2 pages) |
9 September 2008 | Appointment terminated director mark ryder (1 page) |
9 September 2008 | Director appointed katherine may sully (2 pages) |
9 September 2008 | Director appointed michael robert andrew finkill (2 pages) |
9 September 2008 | Appointment terminated director simon howard (1 page) |
25 July 2008 | Director appointed simon piers howard logged form (2 pages) |
25 July 2008 | Director appointed simon piers howard logged form (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: willow grange church road watford hertfordshire WD17 4QA (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: willow grange church road watford hertfordshire WD17 4QA (1 page) |
6 June 2007 | Incorporation (24 pages) |
6 June 2007 | Incorporation (24 pages) |