Vicaron Developments
Manchester
M1 2JQ
Director Name | Mr Damien Greham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Vicaron Developments Manchester M1 2JQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Aarron Robert Greham |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Msc Unit 2, Ambassador House Stockport Road Altrincham WA15 8DB |
Director Name | Ms Vicki Holgate |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Albans Crescent Manchester WA14 5NY |
Director Name | Mr John Patrick Greham |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2022(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2023) |
Role | Retired |
Country of Residence | Ireland |
Correspondence Address | 83 83 Ducie Street Vicaron Developments Manchester M1 2JQ |
Director Name | Mr Karl Martin Hodgkiss |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2022(8 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 83 Ducie Street Vicaron Developments Manchester M1 2JQ |
Registered Address | 83 83 Ducie Street Vicaron Developments Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
25 January 2024 | Appointment of Mr Damien Greham as a director on 25 January 2024 (2 pages) |
---|---|
25 January 2024 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
25 January 2024 | Termination of appointment of John Patrick Greham as a director on 1 December 2023 (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Appointment of Mr Damien Greham as a secretary on 17 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
20 February 2023 | Termination of appointment of Karl Martin Hodgkiss as a director on 17 February 2023 (1 page) |
20 February 2023 | Cessation of Karl Martin Hodgkiss as a person with significant control on 17 February 2023 (1 page) |
17 February 2023 | Notification of Damien Graham as a person with significant control on 17 February 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
25 October 2022 | Change of details for Mr Karl Martin Hodgkiss as a person with significant control on 25 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
19 October 2022 | Notification of Karl Hodgkiss as a person with significant control on 19 October 2022 (2 pages) |
19 October 2022 | Appointment of Mr Karl Martin Hodgkiss as a director on 19 October 2022 (2 pages) |
3 August 2022 | Registered office address changed from Unit 1 Century Park Pacific Road Broadheath Altrincham WA14 5BJ England to 83 83 Ducie Street Vicaron Developments Manchester M1 2JQ on 3 August 2022 (1 page) |
23 May 2022 | Cessation of Vicki Holgate as a person with significant control on 22 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Vicki Holgate as a director on 22 May 2022 (1 page) |
19 April 2022 | Director's details changed for Mr John Patrick Greham on 19 April 2022 (2 pages) |
1 April 2022 | Registered office address changed from Unit 2 Ambassador Place Stockport Road Unit 2 Ambassador Place Altrincham WA15 8DB England to Unit 1 Century Park Pacific Road Broadheath Altrincham WA14 5BJ on 1 April 2022 (1 page) |
15 March 2022 | Termination of appointment of Aarron Robert Greham as a director on 7 March 2022 (1 page) |
15 March 2022 | Appointment of Mr John Patrick Greham as a director on 8 March 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
10 February 2022 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
16 November 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
15 November 2021 | Appointment of Ms Vicki Holgate as a director on 15 November 2021 (2 pages) |
15 November 2021 | Notification of Vicki Holgate as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Termination of appointment of Karl Martin Hodgkiss as a director on 15 November 2021 (1 page) |
15 November 2021 | Cessation of Msc Group (Nw) Ltd as a person with significant control on 15 November 2021 (1 page) |
8 November 2021 | Registered office address changed from Msc Unit 2, Ambassador House Stockport Road Altrincham WA15 8DB England to Unit 2 Ambassador Place Stockport Road Unit 2 Ambassador Place Altrincham WA15 8DB on 8 November 2021 (1 page) |
3 September 2021 | Director's details changed for Mr Aarron Robert Greham on 1 July 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
26 July 2021 | Director's details changed for Mr Aarron Robert Greham on 23 July 2021 (2 pages) |
22 June 2021 | Appointment of Mr Aarron Robert Greham as a director on 22 June 2021 (2 pages) |
22 February 2021 | Resolutions
|
11 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 August 2020 | Notification of Msc Group (Nw) Ltd as a person with significant control on 6 March 2020 (2 pages) |
3 August 2020 | Cessation of Karl Martin Hodgkiss as a person with significant control on 6 March 2020 (1 page) |
28 July 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from 19-21 Kingsway Altrincham Cheshire WA14 1PN United Kingdom to Msc Unit 2, Ambassador House Stockport Road Altrincham WA15 8DB on 7 January 2020 (1 page) |
26 July 2019 | Resolutions
|
26 July 2019 | Resolutions
|
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
18 July 2019 | Cessation of Woodberry Secretarial Limited as a person with significant control on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Barbara Kahan as a director on 18 July 2019 (1 page) |
18 July 2019 | Notification of Karl Hodgkiss as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Karl Martin Hodgkiss as a director on 18 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 19-21 Kingsway Altrincham Cheshire WA14 1PN on 18 July 2019 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|