Manchester
M1 4ET
Director Name | Mr Stephen Fletcher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Scott Road, Droylsden Manchester M43 7UY |
Director Name | Mrs Natalie Jane Ayres |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B Synergy House Guildhall Close Manchester Science Park Manchester Greater Manchester M15 6SY |
Director Name | Mr Simon John Campbell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B, Synergy House, Guildhall Close Manchester Science Park Manchester M15 6SY |
Secretary Name | Mrs Natalie Ayers |
---|---|
Status | Resigned |
Appointed | 17 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | Suite B, Synergy House, Guildhall Close Manchester Science Park Manchester M15 6SY |
Director Name | Mr Mathew Deevey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 02 May 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Lowry Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Correspondence Address | C/O Ans Group, Synergy House, Manchester Science P Manchester M15 6SY |
Secretary Name | Lowry Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Correspondence Address | C/O Ans Group, Synergy House, Manchester Science P Manchester M15 6SY |
Director Name | Nightace Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2011) |
Correspondence Address | Thomas Edge House Tunnell Street St. Helier Jersey JE2 4LU |
Website | viapost.com |
---|
Registered Address | 9th Floor, Neo 9 Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£905,324 |
Current Liabilities | £215,849 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
10 March 2011 | Delivered on: 19 March 2011 Persons entitled: Conduco Software Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 November 2009 | Delivered on: 3 February 2010 Persons entitled: Ans Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 January 2010 | Delivered on: 12 January 2010 Persons entitled: Conduco PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2009 | Delivered on: 16 December 2009 Persons entitled: Ans Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 October 2018 | Registered office address changed from 9th Floor, Neo Charlotte Street Manchester M1 4ET United Kingdom to 9th Floor, Neo 9 Charlotte Street Manchester M1 4ET on 8 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
5 October 2017 | Termination of appointment of Mathew Deevey as a director on 2 May 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Mathew Deevey as a director on 2 May 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
15 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 July 2014 | Registered office address changed from Suite B, Synergy House, Guildhall Close Manchester Science Park Manchester M15 6SY to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Suite B, Synergy House, Guildhall Close Manchester Science Park Manchester M15 6SY to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Termination of appointment of Simon Campbell as a director (1 page) |
11 September 2012 | Termination of appointment of Simon Campbell as a director (1 page) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Natalie Ayres as a director (1 page) |
14 September 2011 | Termination of appointment of Natalie Ayers as a secretary (1 page) |
14 September 2011 | Termination of appointment of Natalie Ayers as a secretary (1 page) |
14 September 2011 | Termination of appointment of Natalie Ayres as a director (1 page) |
10 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Termination of appointment of Nightace Investments Limited as a director (1 page) |
28 April 2011 | Termination of appointment of Nightace Investments Limited as a director (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 December 2010 | Appointment of Mr Robert Nugent as a director (2 pages) |
14 December 2010 | Appointment of Mr Robert Nugent as a director (2 pages) |
17 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
17 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Appointment of Mr Mathew Deevey as a director (2 pages) |
13 April 2010 | Appointment of Mr Mathew Deevey as a director (2 pages) |
3 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (10 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2010 | Appointment of Mrs Natalie Jane Ayres as a director (3 pages) |
7 January 2010 | Appointment of Mrs Natalie Jane Ayres as a director (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 November 2009 | Appointment of Mrs Natalie Ayers as a secretary (1 page) |
22 November 2009 | Appointment of Mrs Natalie Ayers as a secretary (1 page) |
19 November 2009 | Appointment of Mr Simon John Campbell as a director (2 pages) |
19 November 2009 | Appointment of Mr Simon John Campbell as a director (2 pages) |
18 November 2009 | Appointment of Nightace Investments Limited as a director (2 pages) |
18 November 2009 | Appointment of Nightace Investments Limited as a director (2 pages) |
17 November 2009 | Termination of appointment of Stephen Fletcher as a director (1 page) |
17 November 2009 | Termination of appointment of Lowry Trading Ltd as a secretary (1 page) |
17 November 2009 | Termination of appointment of Lowry Trading Ltd as a director (1 page) |
17 November 2009 | Termination of appointment of Stephen Fletcher as a director (1 page) |
17 November 2009 | Termination of appointment of Lowry Trading Ltd as a secretary (1 page) |
17 November 2009 | Termination of appointment of Lowry Trading Ltd as a director (1 page) |
6 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
10 October 2009 | Incorporation
|
10 October 2009 | Incorporation
|