Sale
Trafford
M33 7AD
Director Name | Kevin O'Connor |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Washway Rd Sale Trafford M33 7AD |
Director Name | Ms Beryl Clark |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Thelwall Road Sale M33 2RR |
Director Name | Mrs Emma McVerry |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Maple Road Manchester M23 9RL |
Director Name | Mr Paul Farrugia |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | 135 Norris Road Sale M33 3GS |
Director Name | Mrs Catherine Denise Farrugia |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 135 Norris Road Sale M33 3GS |
Director Name | Brian Sykes Raby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Deputy Headmaster (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Patrick Eugene McCloskey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH |
Director Name | Mr Ashik Dossajee |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH |
Director Name | Rebecca Field |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG |
Director Name | Frederick Douglas James Fredericks |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Trinidad |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG |
Director Name | Cynthia Ann Caunfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG |
Director Name | Sarah Gabriella Emsley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Fashion |
Country of Residence | England |
Correspondence Address | 6th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Secretary Name | Rachel Caulfield |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG |
Director Name | Helen Louise Pearce |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG |
Director Name | Simone Newman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG |
Director Name | Joanne Harrison-Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Craig House 33 Ballbrook Avenue Didsbury Manchester Lancashire M20 3JG |
Director Name | Miss Samantha Mansfield |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2020) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 111 Barton Road Stretford Manchester Lancashire M32 9AF |
Director Name | Ms Bridget Evans |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2021) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 17 Mellor Street Prestwich Manchester Lancahsire M25 3HT |
Director Name | Mr Michael Forsyth |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Advent Way New Islington Greater Manchester Lancashire M4 7LQ |
Director Name | Ms Rachael Tansey-Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2022) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 5a Washway Rd Sale Trafford M33 7AD |
Registered Address | 5a Washway Rd Sale Trafford M33 7AD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £21,656 |
Net Worth | -£16,688 |
Cash | £36,373 |
Current Liabilities | £53,898 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
25 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
2 April 2023 | Director's details changed for Mrs Emma Mcverry on 20 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
11 April 2022 | Appointment of Ms Beryl Clark as a director on 14 September 2021 (2 pages) |
11 April 2022 | Termination of appointment of Rachael Tansey-Brown as a director on 31 March 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
1 March 2022 | Registered office address changed from The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH England to 5a Washway Rd Sale Trafford M33 7AD on 1 March 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
2 December 2021 | Termination of appointment of Bridget Evans as a director on 25 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Paul Farrugia as a director on 14 September 2021 (2 pages) |
19 September 2021 | Appointment of Mrs Catherine Denise Farrugia as a director on 14 September 2021 (2 pages) |
19 September 2021 | Appointment of Mrs Emma Mcverry as a director on 14 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Michael Forsyth as a director on 19 January 2021 (1 page) |
16 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Ms Rachael Tansey-Brown on 1 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Daniel Thomas O'donoghue on 1 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Kevin O'connor on 1 March 2021 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
1 August 2020 | Termination of appointment of Patrick Eugene Mccloskey as a director on 23 July 2020 (1 page) |
28 June 2020 | Notification of a person with significant control statement (2 pages) |
1 May 2020 | Appointment of Ms Rachael Tansey-Brown as a director on 17 March 2020 (2 pages) |
30 April 2020 | Termination of appointment of Ashik Dossajee as a director on 31 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Samantha Mansfield as a director on 31 March 2020 (1 page) |
30 April 2020 | Cessation of Ashik Dossajee as a person with significant control on 30 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG to The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH on 19 February 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
22 July 2019 | Termination of appointment of Helen Louise Pearce as a director on 10 July 2019 (1 page) |
27 February 2019 | Termination of appointment of Rachel Caulfield as a secretary on 22 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 December 2018 | Appointment of Ms Bridget Evans as a director on 25 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Michael Forsyth as a director on 25 November 2018 (2 pages) |
4 December 2018 | Appointment of Miss Samantha Mansfield as a director on 25 November 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Simone Newman as a director on 31 December 2017 (1 page) |
28 February 2018 | Termination of appointment of Rebecca Field as a director on 31 December 2017 (1 page) |
28 February 2018 | Termination of appointment of Joanne Harrison-Smith as a director on 31 December 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Appointment of Kevin O'connor as a director (3 pages) |
8 August 2017 | Appointment of Kevin O'connor as a director (3 pages) |
16 June 2017 | Appointment of Kevin O'connor as a director on 1 April 2016 (3 pages) |
16 June 2017 | Appointment of Kevin O'connor as a director on 1 April 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
17 February 2017 | Appointment of Daniel Thomas O'donoghue as a director on 1 April 2016 (3 pages) |
17 February 2017 | Appointment of Joanne Harrison-Smith as a director on 1 April 2016 (3 pages) |
17 February 2017 | Appointment of Daniel Thomas O'donoghue as a director on 1 April 2016 (3 pages) |
17 February 2017 | Appointment of Joanne Harrison-Smith as a director on 1 April 2016 (3 pages) |
8 February 2017 | Termination of appointment of Cynthia Ann Caunfield as a director on 31 March 2016 (2 pages) |
8 February 2017 | Appointment of Helen Louise Pearce as a director on 1 April 2016 (3 pages) |
8 February 2017 | Appointment of Simone Newman as a director on 1 April 2016 (3 pages) |
8 February 2017 | Appointment of Helen Louise Pearce as a director on 1 April 2016 (3 pages) |
8 February 2017 | Termination of appointment of Frederick Douglas James Fredericks as a director on 31 March 2016 (2 pages) |
8 February 2017 | Termination of appointment of Cynthia Ann Caunfield as a director on 31 March 2016 (2 pages) |
8 February 2017 | Termination of appointment of Frederick Douglas James Fredericks as a director on 31 March 2016 (2 pages) |
8 February 2017 | Appointment of Simone Newman as a director on 1 April 2016 (3 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
1 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 February 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
26 February 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 March 2014 | Director's details changed for Cynthia Ann Caunfield on 20 September 2013 (2 pages) |
10 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
10 March 2014 | Termination of appointment of Sarah Emsley as a director (1 page) |
10 March 2014 | Termination of appointment of Sarah Emsley as a director (1 page) |
10 March 2014 | Director's details changed for Frederick Douglas James Fredericks on 20 September 2013 (2 pages) |
10 March 2014 | Termination of appointment of Brian Raby as a director (1 page) |
10 March 2014 | Director's details changed for Cynthia Ann Caunfield on 20 September 2013 (2 pages) |
10 March 2014 | Termination of appointment of Brian Raby as a director (1 page) |
10 March 2014 | Director's details changed for Rebecca Field on 20 September 2013 (2 pages) |
10 March 2014 | Director's details changed for Ashik Dossajee on 20 September 2013 (2 pages) |
10 March 2014 | Director's details changed for Ashik Dossajee on 20 September 2013 (2 pages) |
10 March 2014 | Director's details changed for Frederick Douglas James Fredericks on 20 September 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Patrick Eugene Mccloskey on 20 September 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Rachel Caulfield on 20 September 2013 (1 page) |
10 March 2014 | Director's details changed for Rebecca Field on 20 September 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Patrick Eugene Mccloskey on 20 September 2013 (2 pages) |
10 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
10 March 2014 | Secretary's details changed for Rachel Caulfield on 20 September 2013 (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 September 2013 | Registered office address changed from 6Th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 6Th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 September 2013 (1 page) |
19 March 2013 | Annual return made up to 23 February 2013 no member list (9 pages) |
19 March 2013 | Annual return made up to 23 February 2013 no member list (9 pages) |
13 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|