20 York Street
Manchester
Greater Manchester
M2 3BB
Director Name | Mr Christopher Keith Bailey |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB |
Director Name | Mr Clive Peter Howard Young |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock Cottage Duckington Malpas SY14 8LH Wales |
Secretary Name | Mr Clive Peter Howard Young |
---|---|
Status | Resigned |
Appointed | 11 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Rock Cottage Duckington Malpas SY14 8LH Wales |
Director Name | Mr Christopher Bailey |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 April 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | No 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Mr Aled Johnson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2021) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH |
Registered Address | C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 23 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 October 2018 | Delivered on: 7 November 2018 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: . by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
---|---|
11 April 2017 | Delivered on: 27 April 2017 Persons entitled: Peak Cashflow Limited Classification: A registered charge Outstanding |
29 January 2021 | Termination of appointment of Aled Johnson as a director on 29 January 2021 (1 page) |
---|---|
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
28 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
13 September 2019 | Registered office address changed from No 1 Spinningfields Quay Street Manchester M3 3JE England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 13 September 2019 (1 page) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
23 April 2019 | Satisfaction of charge 104755060002 in full (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
7 November 2018 | Registration of charge 104755060002, created on 24 October 2018 (18 pages) |
18 October 2018 | Satisfaction of charge 104755060001 in full (1 page) |
4 October 2018 | Termination of appointment of Clive Peter Howard Young as a director on 30 September 2018 (1 page) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
27 June 2018 | Notification of Christopher Bailey as a person with significant control on 1 June 2018 (2 pages) |
11 April 2018 | Termination of appointment of Christopher Bailey as a director on 10 April 2018 (1 page) |
11 April 2018 | Cessation of Christopher Bailey as a person with significant control on 10 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Christopher Bailey as a director on 11 April 2018 (2 pages) |
22 March 2018 | Appointment of Mr Richard Young as a director on 22 March 2018 (2 pages) |
22 March 2018 | Notification of Richard Young as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Christopher Bailey as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Aled Johnson as a director on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
22 March 2018 | Termination of appointment of Clive Peter Howard Young as a secretary on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Clive Peter Howard Young as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Notification of Christopher Bailey as a person with significant control on 22 March 2018 (2 pages) |
20 December 2017 | Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY England to No 1 Spinningfields Quay Street Manchester M3 3JE on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY England to No 1 Spinningfields Quay Street Manchester M3 3JE on 20 December 2017 (1 page) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 June 2017 | Registered office address changed from Cheadle Medicolegal Services Ltd Unit 2, Hampton Heath Industrial Estate Malpas SY14 8LU England to Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Cheadle Medicolegal Services Ltd Unit 2, Hampton Heath Industrial Estate Malpas SY14 8LU England to Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY on 5 June 2017 (1 page) |
27 April 2017 | Registration of charge 104755060001, created on 11 April 2017 (22 pages) |
27 April 2017 | Registration of charge 104755060001, created on 11 April 2017 (22 pages) |
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|