Manchester
M40 7LD
Director Name | John Christopher Leary |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovell Partnership Limited Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Michael Peter Howard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS |
Director Name | Mrs Andrea Ellison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 5LJ |
Director Name | Mr Julien Olivier Zotoff |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roydale Street Manchester M40 7LD |
Director Name | Lovell Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
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 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 14 Roydale Street Manchester M40 7LD to Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT on 16 July 2020 (1 page) |
15 July 2020 | Cessation of Julien Olivier Zotoff as a person with significant control on 30 March 2020 (1 page) |
15 July 2020 | Termination of appointment of Julien Olivier Zotoff as a director on 30 March 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Andrea Ellison as a director on 18 January 2016 (1 page) |
12 July 2016 | Termination of appointment of Andrea Ellison as a director on 18 January 2016 (1 page) |
16 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
20 August 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
20 August 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
20 August 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
4 July 2014 | Appointment of Mr Julien Olivier Zotoff as a director (3 pages) |
4 July 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
4 July 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 July 2014 (2 pages) |
4 July 2014 | Appointment of Naveed-Ur- Rehman as a director (3 pages) |
4 July 2014 | Appointment of Mrs Andrea Ellison as a director (3 pages) |
4 July 2014 | Appointment of Mrs Andrea Ellison as a director (3 pages) |
4 July 2014 | Appointment of Naveed-Ur- Rehman as a director (3 pages) |
4 July 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Julien Olivier Zotoff as a director (3 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 July 2014 | Termination of appointment of Michael Howard as a director (2 pages) |
3 July 2014 | Termination of appointment of Lovell Director Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of Michael Howard as a director (2 pages) |
3 July 2014 | Termination of appointment of Lovell Director Limited as a director (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 December 2013 | Termination of appointment of John Leary as a director (1 page) |
9 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
9 December 2013 | Termination of appointment of John Leary as a director (1 page) |
9 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
9 December 2013 | Appointment of Mr. Michael Peter Howard as a director (2 pages) |
9 December 2013 | Appointment of Mr. Michael Peter Howard as a director (2 pages) |
19 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
3 August 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
3 August 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
3 August 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
3 August 2012 | Director's details changed for Lovell Director Limited on 6 July 2011 (2 pages) |
3 August 2012 | Director's details changed for Lovell Director Limited on 6 July 2011 (2 pages) |
3 August 2012 | Director's details changed for Lovell Director Limited on 6 July 2011 (2 pages) |
13 July 2011 | Company name changed generate management company LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Company name changed generate management company LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Incorporation (33 pages) |
5 July 2011 | Incorporation (33 pages) |