Manchester
M3 1JD
Secretary Name | Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | The Brewery Empire Street Manchester M3 1JD |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Thomas Leo Dempsey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Manchester M3 1JD |
Director Name | Gary James Douglas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Manchester M3 1JD |
Director Name | Mr John Grahame Winder |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Manchester M3 1JD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The Brewery Empire Street Manchester M3 1JD |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
28 September 2016 | Delivered on: 4 October 2016 Persons entitled: Joseph Holt Group Limited Classification: A registered charge Particulars: The property known as bowling green inn, preston road, charnock richard, preston, PR7 5LA registered at the land registry with title number LA699803. Outstanding |
---|
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
3 October 2017 | Change of details for Joseph Holt Limited as a person with significant control on 12 May 2017 (2 pages) |
3 October 2017 | Termination of appointment of John Grahame Winder as a director on 12 May 2017 (1 page) |
3 October 2017 | Change of details for Joseph Holt Limited as a person with significant control on 12 May 2017 (2 pages) |
3 October 2017 | Termination of appointment of John Grahame Winder as a director on 12 May 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Termination of appointment of Gary James Douglas as a director on 12 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Gary James Douglas as a director on 12 May 2017 (1 page) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
4 October 2016 | Registration of charge 089945860001, created on 28 September 2016 (24 pages) |
4 October 2016 | Registration of charge 089945860001, created on 28 September 2016 (24 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 June 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
27 May 2014 | Appointment of Philip Adrian Rowan as a secretary (3 pages) |
27 May 2014 | Appointment of Philip Adrian Rowan as a secretary (3 pages) |
1 May 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 May 2014 (2 pages) |
1 May 2014 | Sub-division of shares on 24 April 2014 (5 pages) |
1 May 2014 | Sub-division of shares on 24 April 2014 (5 pages) |
1 May 2014 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
1 May 2014 | Appointment of Richard Peter Kershaw as a director (3 pages) |
1 May 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 May 2014 (2 pages) |
1 May 2014 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
1 May 2014 | Appointment of John Grahame Winder as a director (3 pages) |
1 May 2014 | Appointment of Gary James Douglas as a director (3 pages) |
1 May 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
1 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
1 May 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
1 May 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Appointment of Mr Thomas Leo Dempsey as a director (3 pages) |
1 May 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 May 2014 (2 pages) |
1 May 2014 | Appointment of Mr Thomas Leo Dempsey as a director (3 pages) |
1 May 2014 | Appointment of Richard Peter Kershaw as a director (3 pages) |
1 May 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
1 May 2014 | Appointment of John Grahame Winder as a director (3 pages) |
1 May 2014 | Appointment of Gary James Douglas as a director (3 pages) |
1 May 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
14 April 2014 | Incorporation (25 pages) |
14 April 2014 | Incorporation (25 pages) |