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(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Simon Charles Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | D&A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | Uhy Hacker Young 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 10 other UK companies use this postal address |
1 at £1 | D&a Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
31 January 2014 | Delivered on: 12 February 2014 Persons entitled: Robert Alexander Henry Maxwell of Begbies Trayner Lee Van Lockwood of Begbies Traynor Classification: A registered charge Particulars: Land at harrimans lane, nottingham t/nos:NT225498 and NT386136. Notification of addition to or amendment of charge. Outstanding |
---|
3 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
13 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
23 July 2021 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page) |
15 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
8 March 2021 | Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Alexander David Hamilton Buchanan on 11 May 2020 (2 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of D&a Nominees Limited as a director on 19 July 2019 (1 page) |
26 June 2019 | Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
4 September 2018 | Change of details for D & a Nominees Limited as a person with significant control on 3 September 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 8 Wigmore Street London W1U 2rd to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 8 Wigmore Street London W1U 2rd to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 12 September 2017 (1 page) |
7 September 2017 | Notification of D & a Nominees Limited as a person with significant control on 3 September 2017 (1 page) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 September 2017 | Notification of D & a Nominees Limited as a person with significant control on 3 September 2017 (1 page) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 February 2014 | Registration of charge 086748360001 (13 pages) |
12 February 2014 | Registration of charge 086748360001 (13 pages) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|