79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Nicholas Philip Appold Ayles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
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, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Alexander David Hamilton Buchanan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wigmore Street London W1U 2RD |
Registered Address | 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 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
16 May 2023 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 11 May 2023 (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Simon Charles Neve on 5 May 2021 (2 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
8 March 2021 | Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Simon Charles Neve on 10 May 2020 (2 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 June 2019 | Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from 8 Wigmore Street London W1U 2RD England on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from 8 Wigmore Street London W1U 2RD England on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from 8 Wigmore Street London W1U 2RD England on 2 September 2011 (2 pages) |
14 July 2011 | Termination of appointment of Alexander Buchanan as a director (2 pages) |
14 July 2011 | Appointment of Mr Simon Charles Neve as a director (3 pages) |
14 July 2011 | Termination of appointment of Alexander Buchanan as a director (2 pages) |
14 July 2011 | Appointment of Mr Simon Charles Neve as a director (3 pages) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|