Manchester
M2 3NG
Director Name | Miss Chelsey Dawn Pollard |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN |
Director Name | Mr Daniel Peter Pollard |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN |
Director Name | Miss Jade Margaret Pollard |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN |
Director Name | Mr Ansar Mahmood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr David Fairclough |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2022) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Peter Thomas Pollard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Peter James Forster |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Registered Address | 6th Floor 49 Peter Street Manchester M2 3NG |
---|---|
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 |
250 at £1 | Margaret Pollard 25.00% Ordinary |
---|---|
250 at £1 | Peter Pollard 25.00% Ordinary |
125 at £1 | Jacob Philip Roberts 12.50% Ordinary |
125 at £1 | Liudmila Mikhaylovna Estienne 12.50% Ordinary |
125 at £1 | Pascal Joseph Maurice Estienne 12.50% Ordinary |
125 at £1 | Philip William Roberts 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,166 |
Cash | £3,471 |
Current Liabilities | £1,242 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Appointment of Mr Peter James Forster as a director on 18 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Termination of appointment of Ansar Mahmood as a director on 27 June 2018 (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
11 October 2017 | Notification of Peter Thomas Pollard as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Margaret Pollard as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Margaret Pollard as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Peter Thomas Pollard as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 November 2016 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 29 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 (2 pages) |
17 August 2016 | Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Philip William Roberts on 1 February 2015 (2 pages) |
9 October 2015 | Director's details changed for Philip William Roberts on 1 February 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Philip William Roberts on 1 February 2015 (2 pages) |
1 October 2015 | Appointment of Mr David Fairclough as a director on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr David Fairclough as a director on 25 September 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 October 2014 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages) |
5 October 2014 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages) |
5 October 2014 | Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page) |
5 October 2014 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages) |
17 September 2014 | Appointment of Miss Chelsey Dawn Pollard as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Daniel Peter Pollard as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Daniel Peter Pollard as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Chelsey Dawn Pollard as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Jade Margaret Pollard as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Jade Margaret Pollard as a director on 17 September 2014 (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|