79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Simon Charles Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Alexander David Hamilton Buchanan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | D&A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | D & A Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Philip Appold Ayles 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 July 2021 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages) |
12 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Nicholas Philip Appold Ayles on 11 May 2020 (2 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 August 2019 | Termination of appointment of D&a Nominees Limited as a director on 24 July 2019 (1 page) |
26 June 2019 | Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Mr Nicholas Philip Appold Ayles as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Registered office address changed from 8 Wigmore Street London W1U 2RD on 3 August 2011 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 August 2011 | Registered office address changed from 8 Wigmore Street London W1U 2RD on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 8 Wigmore Street London W1U 2RD on 3 August 2011 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 7 September 2010 (2 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|