Manchester
Greater Manchester
M14 4AA
Director Name | Mrs Yvonne Marie McDermott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(3 years after company formation) |
Appointment Duration | 3 years (closed 12 October 2021) |
Role | Executive Director Of New Business And Growth |
Country of Residence | England |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Secretary Name | Mrs Joanne Tucker |
---|---|
Status | Closed |
Appointed | 01 October 2018(3 years after company formation) |
Appointment Duration | 3 years (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Robert Andrew Ferguson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 101 Great Western Street Manchester Greater Manchester M14 4AA |
Director Name | Mr Vincent Gerard Ormrod |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Great Western Street Manchester Greater Manchester M14 4AA |
Secretary Name | Vincent Gerard Ormrod |
---|---|
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Great Western Street Manchester Greater Manchester M14 4AA |
Director Name | Mr Patrick Michael Nolan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2019) |
Role | Executive Director Of Assets And Property Services |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Registered Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 February 2016 | Delivered on: 11 February 2016 Persons entitled: Mosscare Housing Limited Classification: A registered charge Outstanding |
---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 September 2019 | Termination of appointment of Patrick Michael Nolan as a director on 30 June 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Termination of appointment of Vincent Gerard Ormrod as a director on 1 October 2018 (1 page) |
12 October 2018 | Appointment of Mrs Yvonne Mcdermott as a director on 1 October 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Joanne Tucker as a secretary on 1 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
5 September 2018 | Appointment of Mr Patrick Michael Nolan as a director on 22 August 2017 (2 pages) |
4 September 2018 | Registered office address changed from 101 Great Western Street Manchester Greater Manchester M14 4AA United Kingdom to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 4 September 2018 (1 page) |
4 October 2017 | Termination of appointment of Robert Andrew Ferguson as a director on 22 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Robert Andrew Ferguson as a director on 22 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
15 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 February 2016 | Registration of charge 098028190001, created on 5 February 2016 (24 pages) |
11 February 2016 | Registration of charge 098028190001, created on 5 February 2016 (24 pages) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|