Longsight
Manchester
M13 0PQ
Director Name | Mr Simon James Chislett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(same day as company formation) |
Role | Self Employed Designer |
Country of Residence | England |
Correspondence Address | 161 Hamilton Road Congsight Manchester Lancashire M13 0PQ |
Secretary Name | Philip David Benn |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 February 2008(same day as company formation) |
Role | Self Employed Arborist |
Country of Residence | United Kingdom |
Correspondence Address | 161 Hamilton Road Longsight Manchester M13 0PQ |
Director Name | Mr Patrick Alexander Howe Browne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Vaughan Street West Gorton Manchester M12 5FQ |
Director Name | Matthew James Fawcett |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 06 March 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rockdove Avenue Manchester M15 5EH |
Registered Address | The Yard Vaughan Street West Gorton Manchester M12 5FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 March 2012 | Resolutions
|
---|---|
6 March 2012 | Forms b & z to convert to i&ps on 02/03/12 (2 pages) |
6 March 2012 | Forms b & z to convert to i&ps on 02/03/12 (2 pages) |
6 March 2012 | Resolutions
|
9 February 2012 | Annual return made up to 6 February 2012 no member list (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (6 pages) |
5 January 2012 | Registered office address changed from 161 Hamilton Road Longsight Manchester Greater Manchester M13 0PQ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 161 Hamilton Road Longsight Manchester Greater Manchester M13 0PQ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 161 Hamilton Road Longsight Manchester Greater Manchester M13 0PQ on 5 January 2012 (1 page) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
31 October 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
31 October 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
17 October 2011 | Appointment of Matthew James Fawcett as a director (2 pages) |
17 October 2011 | Appointment of Matthew James Fawcett as a director (2 pages) |
29 September 2011 | Appointment of Mr Patrick Alexander Howe Browne as a director (2 pages) |
29 September 2011 | Appointment of Mr Patrick Alexander Howe Browne as a director (2 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
25 February 2011 | Annual return made up to 6 February 2011 no member list (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 no member list (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 no member list (4 pages) |
17 May 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
17 May 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
2 March 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
2 March 2010 | Director's details changed for Philip David Benn on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
2 March 2010 | Director's details changed for Simon James Chislett on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Philip David Benn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Philip David Benn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon James Chislett on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
2 March 2010 | Director's details changed for Simon James Chislett on 2 March 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
2 March 2009 | Annual return made up to 06/02/09 (2 pages) |
2 March 2009 | Annual return made up to 06/02/09 (2 pages) |
6 February 2008 | Incorporation (25 pages) |
6 February 2008 | Incorporation (25 pages) |