Denton
Manchester
M34 3PS
Director Name | Mr Duncan Reid McGugan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | It Architect |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Dr Michael Richard Gray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 3, Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Mrs Susan Goudie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Mr Adam Oliver Craig |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Michael Martin Ash |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Dr Shaun Shihantha Abeysinghe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 2, Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Mrs Fozia Azad Abbasali |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 824c Wilmslow Road Manchester M20 2RN |
Director Name | Mrs Judith Townend |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 7, Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Gary Thomas Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbank Cottage Woodbank Road Alderley Edge Cheshire SK9 7DE |
Director Name | Miss Sandra McWilliams |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 November 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 11 Lawnhurst Wilmlslow Road Manchester M20 2RN |
Director Name | Dr Michael Richard Gray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Dr Shaun Shihantha Abeysinghe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2020) |
Role | Stats Director |
Country of Residence | England |
Correspondence Address | 2 Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Mrs Susan Goudie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2019) |
Role | Blank |
Country of Residence | England |
Correspondence Address | 4 Lawnhurst Wilmslow Road Manchester M20 2RN |
Director Name | Mr Michael Martin Ash |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Wilmslow Road Manchester M20 2RN |
Director Name | Mrs Fozia Azad Abbasali |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2019) |
Role | Blank |
Country of Residence | England |
Correspondence Address | 824c Wilmslow Road Manchester M20 2RN |
Director Name | Mr Duncan Reid McGugan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 April 2020) |
Role | It Architect |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Joseph John Townend |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Lawnhurst Wilmslow Road Manchester M20 2RN |
Registered Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gary Thomas Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,457 |
Cash | £1,475 |
Current Liabilities | £14,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
30 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 March 2023 | Termination of appointment of Joseph John Townend as a director on 1 March 2023 (1 page) |
25 February 2023 | Appointment of Mr Adam Oliver Craig as a director on 16 January 2023 (2 pages) |
25 January 2023 | Appointment of Dr Shaun Shihantha Abeysinghe as a director on 16 January 2023 (2 pages) |
24 January 2023 | Appointment of Dr Michael Richard Gray as a director on 16 January 2023 (2 pages) |
24 January 2023 | Appointment of Mr Michael Martin Ash as a director on 16 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Duncan Reid Mcgugan as a director on 16 January 2023 (1 page) |
24 January 2023 | Appointment of Mrs Susan Goudie as a director on 16 January 2023 (2 pages) |
24 January 2023 | Appointment of Mrs Fozia Azad Abbasali as a director on 16 January 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 July 2020 | Appointment of Mr Joseph John Townend as a director on 6 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Duncan Reid Mcgugan as a director on 6 July 2020 (2 pages) |
5 July 2020 | Termination of appointment of Michael Richard Gray as a director on 5 July 2020 (1 page) |
27 April 2020 | Termination of appointment of Shaun Shihantha Abeysinghe as a director on 26 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Duncan Reid Mcgugan as a director on 25 April 2020 (1 page) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Sandra Mcwilliams as a director on 11 November 2019 (1 page) |
14 October 2019 | Notification of a person with significant control statement (2 pages) |
7 October 2019 | Cessation of Gary Thomas Jackson as a person with significant control on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Duncan Reid Mcgugan as a director on 26 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Michael Martin Ash as a director on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Susan Goudie as a director on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Joseph John Townend as a director on 26 September 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 August 2019 | Termination of appointment of Fozia Azad Abbasali as a director on 8 August 2019 (1 page) |
18 December 2018 | Appointment of Dr Michael Richard Gray as a director on 18 December 2018 (2 pages) |
18 December 2018 | Appointment of Mrs Susan Goudie as a director on 18 December 2018 (2 pages) |
18 December 2018 | Appointment of Stuarts Ltd as a secretary on 18 December 2018 (2 pages) |
18 December 2018 | Appointment of Mrs Fozia Azad Abbasali as a director on 18 December 2018 (2 pages) |
18 December 2018 | Registered office address changed from 76 Manchester Road Denton Manchester Lancashire M34 3PS to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 18 December 2018 (1 page) |
18 December 2018 | Appointment of Miss Sandra Mcwilliams as a director on 18 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Joseph John Townend as a director on 18 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Michael Martin Ash as a director on 18 December 2018 (2 pages) |
18 December 2018 | Appointment of Dr Shaun Shihantha Abeysinghe as a director on 18 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with updates (6 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
19 July 2018 | Appointment of Ms Janet Ann Wolff as a director on 23 April 2018 (2 pages) |
18 July 2018 | Termination of appointment of Gary Thomas Jackson as a director on 30 June 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 29 November 2015 Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 Statement of capital on 2015-12-04
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
14 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Gary Thomas Jackson on 26 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Gary Thomas Jackson on 26 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Gary Thomas Jackson on 14 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Gary Thomas Jackson on 14 February 2011 (2 pages) |
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|