Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Mrs Doreen Griffiths |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Anthony Rhys Davies |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
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(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Hilda Loftus |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 6 The Manor Sale Cheshire M33 3YG |
Director Name | Lucy Ramsden |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Employment Coach |
Country of Residence | England |
Correspondence Address | Apartment 3 The Manor 40 Brooklands Road Sale Cheshire M33 3YG |
Secretary Name | Shafa Abedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Highfield Sale Cheshire M33 3DN |
Secretary Name | Mr Roger William Dean |
---|---|
Status | Resigned |
Appointed | 01 January 2010(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Mrs Susan Dunwell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2016) |
Role | Retired Legal Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 The Manor 40 Brooklands Road Sale Cheshire M33 3SJ |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
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 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
10 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
31 January 2022 | Registered office address changed from C/O Roger W Dean 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
31 January 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 February 2017 | Appointment of Mr Anthony Rhys Davies as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Anthony Rhys Davies as a director on 27 January 2017 (2 pages) |
5 December 2016 | Termination of appointment of Susan Dunwell as a director on 9 June 2016 (1 page) |
5 December 2016 | Termination of appointment of Susan Dunwell as a director on 9 June 2016 (1 page) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Secretary's details changed for Roger Dean and Company Limited on 1 August 2015 (1 page) |
4 February 2016 | Secretary's details changed for Roger Dean and Company Limited on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
28 July 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
28 July 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
28 July 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
28 January 2014 | Appointment of Dr Shafa Eddin Abedi as a director (2 pages) |
28 January 2014 | Appointment of Dr Shafa Eddin Abedi as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
31 July 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
7 February 2013 | Appointment of Mrs Susan Dunwell as a director (2 pages) |
7 February 2013 | Appointment of Mrs Susan Dunwell as a director (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 28 July 2012 no member list (2 pages) |
31 July 2012 | Annual return made up to 28 July 2012 no member list (2 pages) |
4 May 2012 | Termination of appointment of Hilda Loftus as a director (1 page) |
4 May 2012 | Termination of appointment of Hilda Loftus as a director (1 page) |
2 February 2012 | Appointment of Mrs Doreen Griffiths as a director (2 pages) |
2 February 2012 | Appointment of Mrs Doreen Griffiths as a director (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (2 pages) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (2 pages) |
4 February 2011 | Termination of appointment of Lucy Ramsden as a director (1 page) |
4 February 2011 | Termination of appointment of Lucy Ramsden as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Director's details changed for Lucy Ramsden on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Hilda Loftus on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 July 2010 no member list (3 pages) |
30 July 2010 | Director's details changed for Lucy Ramsden on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 July 2010 no member list (3 pages) |
30 July 2010 | Director's details changed for Hilda Loftus on 27 July 2010 (2 pages) |
9 February 2010 | Registered office address changed from C/O Flat 6 the Manor 40 Brooklands Rd Sale Cheshire M33 3YG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Mr Roger William Dean as a secretary (1 page) |
9 February 2010 | Registered office address changed from C/O Flat 6 the Manor 40 Brooklands Rd Sale Cheshire M33 3YG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Mr Roger William Dean as a secretary (1 page) |
9 February 2010 | Termination of appointment of Shafa Abedi as a secretary (1 page) |
9 February 2010 | Registered office address changed from C/O Flat 6 the Manor 40 Brooklands Rd Sale Cheshire M33 3YG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Shafa Abedi as a secretary (1 page) |
10 October 2009 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 10 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
9 October 2009 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
9 October 2009 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
9 October 2009 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
28 July 2009 | Incorporation (27 pages) |
28 July 2009 | Incorporation (27 pages) |