Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Ms Katerina Fragaki |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 17 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Ms Geraldine Margaret Barton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Ms Sarah Blackburn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Ashton Ronald Davies |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 12 Ellesmere Road Chorlton Manchester M21 0SR |
Director Name | Clare Louise Taylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 3 12 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SR |
Director Name | Matthew George Steele |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 12 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SR |
Director Name | Anna Claire Barton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SR |
Secretary Name | Ashton Ronald Davies |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 12 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SR |
Secretary Name | Mr John Robert Lewis |
---|---|
Status | Resigned |
Appointed | 28 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Andrew Goodbourn |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years after company formation) |
Appointment Duration | 9 years (resigned 08 April 2022) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Flat 2 12 Ellesmere Road Ellesmere Road Manchester M21 0SR |
Director Name | Mr Philip Maurice Edgar Crawford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2020) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 440 Wilmslow Road Wilmslow Road Manchester M20 3BW |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Website | www.brookoboequartet.com |
---|---|
Telephone | 07 941241306 |
Telephone region | Mobile |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Goodbourn 25.00% Ordinary |
---|---|
1 at £1 | Anna Claire Barton 25.00% Ordinary |
1 at £1 | John Lewis 25.00% Ordinary |
1 at £1 | Matthew George Steele 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,098 |
Cash | £5,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
1 October 2020 | Registered office address changed from 12 Ellesmere Road Manchester M21 0SR United Kingdom to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 1 October 2020 (1 page) |
---|---|
1 October 2020 | Appointment of Roger W. Dean & Company Limited as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Philip Maurice Edgar Crawford as a director on 30 September 2020 (1 page) |
20 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Ms Geraldine Margaret Barton as a director on 13 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Anna Claire Barton as a director on 11 February 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Appointment of Mr Philip Maurice Edgar Crawford as a director on 4 December 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 February 2018 | Registered office address changed from Flat 12 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SR to 12 Ellesmere Road Manchester M21 0SR on 23 February 2018 (1 page) |
23 February 2018 | Director's details changed for Mr Andrew Goodbourne on 23 February 2018 (2 pages) |
17 December 2017 | Appointment of Ms Katerina Fragaki as a director on 17 December 2017 (2 pages) |
17 December 2017 | Appointment of Ms Katerina Fragaki as a director on 17 December 2017 (2 pages) |
26 March 2017 | Termination of appointment of Matthew George Steele as a director on 26 March 2017 (1 page) |
26 March 2017 | Termination of appointment of Matthew George Steele as a director on 26 March 2017 (1 page) |
26 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 February 2014 | Appointment of Mr Andrew Goodbourne as a director (2 pages) |
9 February 2014 | Appointment of Mr Andrew Goodbourne as a director (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Register inspection address has been changed (1 page) |
2 April 2013 | Register inspection address has been changed (1 page) |
15 February 2013 | Termination of appointment of Ashton Davies as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Ashton Davies as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Ashton Davies as a director (2 pages) |
15 February 2013 | Termination of appointment of Ashton Davies as a director (2 pages) |
29 January 2013 | Appointment of Mr John Robert Lewis as a secretary (1 page) |
29 January 2013 | Appointment of Mr John Robert Lewis as a secretary (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
10 April 2012 | Appointment of Mr John Robert Lewis as a director (2 pages) |
10 April 2012 | Appointment of Mr John Robert Lewis as a director (2 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
6 April 2012 | Termination of appointment of Clare Taylor as a director (1 page) |
6 April 2012 | Termination of appointment of Clare Taylor as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
20 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
20 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
9 April 2010 | Director's details changed for Ashton Ronald Davies on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Clare Louise Taylor on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Matthew George Steele on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Matthew George Steele on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anna Claire Barton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Clare Louise Taylor on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Clare Louise Taylor on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Anna Claire Barton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anna Claire Barton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Matthew George Steele on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ashton Ronald Davies on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ashton Ronald Davies on 9 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
12 March 2008 | Incorporation (17 pages) |
12 March 2008 | Incorporation (17 pages) |