Manchester
M2 3HZ
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | David Scott Rees |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chiswick Quay Chiswick London W4 3UR |
Director Name | Mr Laurence Jeremy Beck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Commercial Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | "Oakhurst" 7 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Director Name | Mr Darren Andrew Werth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Website | bodyshopdirectory.co.uk |
---|
Registered Address | 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Accident Advice Helpline Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
---|---|
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
28 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
19 November 2015 | Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page) |
12 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
31 July 2015 | Resolutions
|
23 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
23 June 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 January 2015 | Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 October 2013 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 19 October 2013 (1 page) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Incorporation (39 pages) |