Chorlton Street
Manchester
M1 3HY
Director Name | Mr Michael Graham Lockwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Adam Mon Piper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Jonathon West |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Apt 20 3 Dale Street Manchester M1 1BA |
Secretary Name | Juan Medina-Ariza |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2010) |
Role | University Lecturer |
Correspondence Address | Apt 7 3 Dale Street Manchester M1 1BA |
Director Name | Juan Jose Medina Ariza |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 2010) |
Role | Senior University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mosley Street Manchester Lancashire M2 3JN |
Director Name | Matthew Thomas Dempsey |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Ms Kate Elizabeth Gillespie |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Financial Contractor |
Country of Residence | England |
Correspondence Address | Flat 1 3 Dale Street Manchester M1 1BA |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
12 March 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
13 October 2023 | Notification of a person with significant control statement (2 pages) |
2 October 2023 | Cessation of Ian Henry Stanistreet as a person with significant control on 1 September 2023 (1 page) |
24 August 2023 | Appointment of Mr Edward Revels as a director on 24 August 2023 (2 pages) |
21 July 2023 | Termination of appointment of Michael Graham Lockwood as a director on 21 July 2023 (1 page) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
20 January 2023 | Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 384a Deansgate Manchester Greater Manchester M3 4LA on 20 January 2023 (1 page) |
20 January 2023 | Director's details changed for Mr Martin John Cotton on 20 January 2023 (2 pages) |
20 January 2023 | Appointment of Stevenson Whyte as a secretary on 1 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of Scanlans Property Management Llp as a secretary on 31 December 2022 (1 page) |
4 January 2023 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
11 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 April 2020 | Appointment of Mr Adam Mon Piper as a director on 16 April 2020 (2 pages) |
28 November 2019 | Termination of appointment of Kate Elizabeth Gillespie as a director on 28 February 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Matthew Thomas Dempsey as a director on 19 January 2017 (1 page) |
6 June 2017 | Appointment of Miss Kate Elizabeth Gillespie as a director on 19 May 2017 (2 pages) |
6 June 2017 | Appointment of Miss Kate Elizabeth Gillespie as a director on 19 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Matthew Thomas Dempsey as a director on 19 January 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
22 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 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 22 February 2016 (1 page) |
22 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 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 22 February 2016 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 14 July 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 14 July 2015 no member list (3 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 14 July 2014 no member list (3 pages) |
13 August 2014 | Annual return made up to 14 July 2014 no member list (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
15 July 2013 | Annual return made up to 14 July 2013 no member list (3 pages) |
15 July 2013 | Annual return made up to 14 July 2013 no member list (3 pages) |
15 July 2013 | Director's details changed for Matthew Thomas Dempsey on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Matthew Thomas Dempsey on 15 July 2013 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
12 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
9 August 2012 | Appointment of Matthew Thomas Dempsey as a director (7 pages) |
9 August 2012 | Appointment of Matthew Thomas Dempsey as a director (7 pages) |
17 July 2012 | Secretary's details changed for Scanlands Property Management Llp on 14 July 2012 (1 page) |
17 July 2012 | Secretary's details changed for Scanlands Property Management Llp on 14 July 2012 (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 no member list (3 pages) |
17 July 2012 | Annual return made up to 14 July 2012 no member list (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
18 July 2011 | Termination of appointment of Juan Medina Ariza as a director (1 page) |
18 July 2011 | Director's details changed for Mr Michael Graham Lockwood on 14 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Juan Medina Ariza as a director (1 page) |
18 July 2011 | Director's details changed for Mr Michael Graham Lockwood on 14 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Scanlands Property Management Llp on 14 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 18 July 2011 (1 page) |
18 July 2011 | Secretary's details changed for Scanlands Property Management Llp on 14 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 14 July 2011 no member list (3 pages) |
18 July 2011 | Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 14 July 2011 no member list (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
21 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
21 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Mr Martin John Cotton on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Martin John Cotton on 14 July 2010 (2 pages) |
31 March 2010 | Appointment of Juan Jose Medina Ariza as a director (3 pages) |
31 March 2010 | Appointment of Mr Michael Graham Lockwood as a director (3 pages) |
31 March 2010 | Appointment of Scanlands Property Management Llp as a secretary (3 pages) |
31 March 2010 | Appointment of Juan Jose Medina Ariza as a director (3 pages) |
31 March 2010 | Appointment of Mr Michael Graham Lockwood as a director (3 pages) |
31 March 2010 | Appointment of Scanlands Property Management Llp as a secretary (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 February 2010 | Termination of appointment of Juan Medina-Ariza as a secretary (2 pages) |
18 February 2010 | Registered office address changed from Flat 7 3 Dale Street Manchester M1 1BA Uk on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Flat 7 3 Dale Street Manchester M1 1BA Uk on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Juan Medina-Ariza as a secretary (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
16 September 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
16 September 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
2 September 2009 | Appointment terminated director jonathon west (1 page) |
2 September 2009 | Appointment terminated director jonathon west (1 page) |
5 August 2009 | Annual return made up to 14/07/09 (3 pages) |
5 August 2009 | Annual return made up to 14/07/09 (3 pages) |
22 September 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 September 2008 | Director appointed martin cotton (1 page) |
22 September 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
22 September 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 September 2008 | Secretary appointed juan medina-ariza (1 page) |
22 September 2008 | Secretary appointed juan medina-ariza (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
22 September 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
22 September 2008 | Director appointed martin cotton (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
14 July 2008 | Incorporation (26 pages) |
14 July 2008 | Incorporation (26 pages) |