Manchester
M2 3HR
Director Name | Shun Wah Tang |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scanlans Property Management Llp 75 Mosley Street Manchester Lancashire M2 3HR |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Kenneth James Ewen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Merobank Oxton Birkenhead Merseyside LA43 0WX |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY |
Director Name | Nicholas Ian Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | David Williams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
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 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
5 January 2023 | Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page) |
11 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 February 2021 | Appointment of Scanlans Property Management Llp as a secretary on 4 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Ian Henry Stanistreet as a secretary on 4 January 2021 (1 page) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 February 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page) |
8 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
8 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
8 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 5 October 2014 no member list (3 pages) |
13 November 2014 | Annual return made up to 5 October 2014 no member list (3 pages) |
13 November 2014 | Annual return made up to 5 October 2014 no member list (3 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of David Williams as a director (1 page) |
14 October 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
14 October 2013 | Termination of appointment of David Williams as a director (1 page) |
14 October 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
14 October 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
1 October 2013 | Termination of appointment of Derek Blank as a director (1 page) |
1 October 2013 | Termination of appointment of Derek Blank as a director (1 page) |
1 October 2013 | Termination of appointment of Derek Blank as a director (1 page) |
1 October 2013 | Termination of appointment of Nicholas Smith as a director (1 page) |
1 October 2013 | Termination of appointment of Derek Blank as a director (1 page) |
1 October 2013 | Termination of appointment of Nicholas Smith as a director (1 page) |
23 September 2013 | Appointment of Shun Wah Tang as a director (3 pages) |
23 September 2013 | Appointment of Shun Wah Tang as a director (3 pages) |
12 September 2013 | Appointment of Debra Leonard as a director (3 pages) |
12 September 2013 | Appointment of Debra Leonard as a director (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
5 October 2012 | Director's details changed for Nicholas Ian Smith on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mr Ian Henry Stanistreet on 5 October 2012 (1 page) |
5 October 2012 | Director's details changed for Nicholas Ian Smith on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Derek Blank on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mr Ian Henry Stanistreet on 5 October 2012 (1 page) |
5 October 2012 | Director's details changed for Nicholas Ian Smith on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Derek Blank on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mr Ian Henry Stanistreet on 5 October 2012 (1 page) |
5 October 2012 | Director's details changed for Mr Derek Blank on 5 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 no member list (5 pages) |
1 November 2010 | Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 no member list (5 pages) |
1 November 2010 | Annual return made up to 5 October 2010 no member list (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
19 April 2010 | Appointment of David Williams as a director (3 pages) |
19 April 2010 | Appointment of David Williams as a director (3 pages) |
23 March 2010 | Director's details changed (3 pages) |
23 March 2010 | Director's details changed (3 pages) |
6 October 2009 | Director's details changed for Nicholas Ian Smith on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Derek Blank on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
6 October 2009 | Director's details changed for Nicholas Ian Smith on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Ian Smith on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
6 October 2009 | Director's details changed for Derek Blank on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
6 October 2009 | Director's details changed for Derek Blank on 6 October 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 November 2008 | Annual return made up to 05/10/08 (2 pages) |
10 November 2008 | Annual return made up to 05/10/08 (2 pages) |
2 April 2008 | Director appointed nick smith (2 pages) |
2 April 2008 | Director appointed nick smith (2 pages) |
2 April 2008 | Appointment terminated director kenneth ewen (1 page) |
2 April 2008 | Appointment terminated director kenneth ewen (1 page) |
5 October 2007 | Incorporation (21 pages) |
5 October 2007 | Incorporation (21 pages) |