Didsbury
Manchester
M20 2PU
Director Name | Laura Oliver |
---|---|
Date of Birth | August 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Talent Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 128 Barlow Moor Road West Didsbury Manchester M20 2PU |
Director Name | Mr Nicholas Jonathan Mould |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Manchester M3 3EB |
Secretary Name | W T Gunson (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Manchester M14 4HB |
Director Name | Susan Curley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 February 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 7 128 Barlow Moor Road West Didsbury Manchester M20 2PU |
Director Name | Philip Spark |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Flat 5 Barlow Moor Road Didsbury Manchester M20 2PU |
Director Name | Ben Russell Horan |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2016) |
Role | Export Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Flat 6 Barlow Moor Road Didsbury Manchester M20 2PU |
Director Name | Jenny Elizabeth Gladden |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2014) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Flat 1 128 Barlow Moor Road Didsbury Manchester M20 2PU |
Director Name | Natasha Clayton |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2019) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | 128 Flat 2 Barlow Moor Road Didsbury Manchester M20 2PU |
Director Name | Mr Peter Armistead |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crossland Road Chorlton Manchester M21 9GU |
Director Name | Mr Peter Armistead |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crossland Road Chorlton Manchester M21 9GU |
Director Name | Mis Kate Storey |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65, 128 Barlow Moor Road Manchester M20 2PU |
Secretary Name | Jp & Brimelow Block Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2015(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2016) |
Correspondence Address | 721 Wilmslow Road Didsbury Manchester M20 6WF |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2019) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | Suite 2, 3rd Floor 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ben Russell Horan 14.29% Ordinary |
---|---|
1 at £1 | Jenny Elizabeth Gladden 14.29% Ordinary |
1 at £1 | Kate Storey 14.29% Ordinary |
1 at £1 | Laura Catherine Mary Oliver 14.29% Ordinary |
1 at £1 | Matthew Joseph Lowther & Linda Shrimpton 14.29% Ordinary |
1 at £1 | Natasha Ann Clayton 14.29% Ordinary |
1 at £1 | Susan Curley 14.29% Ordinary |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 October 2022 (8 months ago) |
---|---|
Next Return Due | 19 October 2023 (4 months, 1 week from now) |
28 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
---|---|
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
6 August 2019 | Appointment of W T Gunson as a secretary on 6 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Cosec Management Services Limited as a secretary on 6 August 2019 (1 page) |
1 August 2019 | Termination of appointment of a secretary (1 page) |
31 July 2019 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O W T Gunson Suite 2, 3rd Floor 1 King Street Manchester M2 6AW on 31 July 2019 (1 page) |
5 March 2019 | Termination of appointment of Natasha Clayton as a director on 27 February 2019 (1 page) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
6 February 2018 | Termination of appointment of Susan Curley as a director on 5 February 2018 (1 page) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Termination of appointment of Kate Storey as a director on 29 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Kate Storey as a director on 29 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Ben Russell Horan as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Ben Russell Horan as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Cosec Management Services Limited as a secretary on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Cosec Management Services Limited as a secretary on 4 April 2016 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
2 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Registered office address changed from 128 Barlow Moor Road Manchester M20 2PU England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 128 Barlow Moor Road Manchester M20 2PU England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 March 2015 (2 pages) |
30 March 2015 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 27 January 2015 (3 pages) |
30 March 2015 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 27 January 2015 (3 pages) |
30 January 2015 | Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Peter Armistead as a director on 27 January 2014 (2 pages) |
30 January 2015 | Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Peter Armistead as a director on 27 January 2014 (2 pages) |
16 December 2014 | Registered office address changed from C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 128 Barlow Moor Road Manchester M20 2PU on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 128 Barlow Moor Road Manchester M20 2PU on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page) |
27 November 2014 | Appointment of Mr Nicholas Jonathan Mould as a director on 11 April 2014 (2 pages) |
27 November 2014 | Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 (1 page) |
27 November 2014 | Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 (1 page) |
27 November 2014 | Appointment of Mr Nicholas Jonathan Mould as a director on 11 April 2014 (2 pages) |
27 November 2014 | Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 (1 page) |
24 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mis Kate Storey as a director (2 pages) |
24 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mis Kate Storey as a director (2 pages) |
21 March 2014 | Termination of appointment of Philip Spark as a director (1 page) |
21 March 2014 | Termination of appointment of Philip Spark as a director (1 page) |
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2014 | Appointment of Mr Peter Armistead as a director (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2014 | Appointment of Mr Peter Armistead as a director (2 pages) |
3 March 2014 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 (2 pages) |
21 February 2014 | Termination of appointment of Christopher Taylor as a director (2 pages) |
21 February 2014 | Termination of appointment of Christopher Taylor as a director (2 pages) |
23 January 2014 | Appointment of Laura Oliver as a director (2 pages) |
23 January 2014 | Appointment of Jenny Elizabeth Gladden as a director (2 pages) |
23 January 2014 | Appointment of Natasha Clayton as a director (2 pages) |
23 January 2014 | Appointment of Ben Russell Horan as a director (2 pages) |
23 January 2014 | Appointment of Matthew Lowther as a director (2 pages) |
23 January 2014 | Appointment of Susan Curley as a director (2 pages) |
23 January 2014 | Appointment of Philip Spark as a director (2 pages) |
23 January 2014 | Appointment of Laura Oliver as a director (2 pages) |
23 January 2014 | Appointment of Jenny Elizabeth Gladden as a director (2 pages) |
23 January 2014 | Appointment of Natasha Clayton as a director (2 pages) |
23 January 2014 | Appointment of Ben Russell Horan as a director (2 pages) |
23 January 2014 | Appointment of Matthew Lowther as a director (2 pages) |
23 January 2014 | Appointment of Susan Curley as a director (2 pages) |
23 January 2014 | Appointment of Philip Spark as a director (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Appointment of Mr Christopher John Taylor as a director (2 pages) |
3 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
3 February 2011 | Appointment of Mr Christopher John Taylor as a director (2 pages) |
3 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
27 January 2011 | Incorporation (36 pages) |
27 January 2011 | Incorporation (36 pages) |