Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew IM9 3DL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Richard Owen Michaelson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Ebford Devon Ex3 Opa |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(11 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
7m at £1 | Goodweather Holdings (Iom) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
17 October 2019 | Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
4 January 2019 | Accounts (13 pages) |
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Solvency Statement dated 29/11/17 (1 page) |
30 November 2017 | Solvency Statement dated 29/11/17 (1 page) |
30 November 2017 | Resolutions
|
29 November 2017 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page) |
11 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
22 April 2010 | Doc 123 (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
22 April 2010 | Doc 123 (1 page) |
16 February 2010 | Capitals not rolled up (2 pages) |
16 February 2010 | Capitals not rolled up (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
17 September 2008 | Director appointed richard owen michaelson (3 pages) |
17 September 2008 | Director appointed richard owen michaelson (3 pages) |
10 September 2008 | Appointment terminated director peter scott (1 page) |
10 September 2008 | Appointment terminated director peter scott (1 page) |
10 July 2008 | Director appointed steven underwood (7 pages) |
10 July 2008 | Director appointed steven underwood (7 pages) |
17 March 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
17 March 2008 | Director appointed john whittaker (27 pages) |
17 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
17 March 2008 | Director appointed paul philip wainscott (24 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL (1 page) |
17 March 2008 | Appointment terminated director travers smith LIMITED (1 page) |
17 March 2008 | Director appointed paul philip wainscott (24 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL (1 page) |
17 March 2008 | Director appointed peter anthony scott (28 pages) |
17 March 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
17 March 2008 | Director appointed peter anthony scott (28 pages) |
17 March 2008 | Director appointed john whittaker (27 pages) |
17 March 2008 | Director appointed andrew christopher simpson (18 pages) |
17 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
17 March 2008 | Appointment terminated director travers smith LIMITED (1 page) |
17 March 2008 | Director appointed andrew christopher simpson (18 pages) |
17 March 2008 | Director and secretary appointed neil lees (42 pages) |
17 March 2008 | Director and secretary appointed neil lees (42 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
19 February 2008 | Company name changed de facto 1597 LIMITED\certificate issued on 19/02/08 (2 pages) |
19 February 2008 | Company name changed de facto 1597 LIMITED\certificate issued on 19/02/08 (2 pages) |
7 February 2008 | Incorporation (20 pages) |
7 February 2008 | Incorporation (20 pages) |