180-182 Withington Road
Manchester
Greater Manchester
M16 8WA
Director Name | Carolyn Shirley Davis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1996(19 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 Alton Towers Withington Road Manchester M16 8WA |
Director Name | Miss Susan Christine Leitch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Psychiatrict Staff Nurse |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Current |
Appointed | 23 May 2019(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr David Antony Tommis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Evelyn Grayson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1982(5 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Alton Towers 180-182 Withington Road Manchester Greater Manchester M16 8WA |
Secretary Name | Mrs Anne Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1982(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 1993) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | Flat 4 Alton Towers 180-182 Withington Road Manchester Greater Manchester M16 8WA |
Director Name | Shelagh Lesley Aston |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1987(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 16 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 9 Alton Towers 180/2 Withington Road Manchester Greater Manchester M16 8WA |
Secretary Name | Fiona Claire Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 December 2005) |
Role | Solicitor |
Correspondence Address | Justice House 3 Brappenhall Road Stockton Heath Warrington WA4 2AH |
Director Name | Carolyn Shirley Davis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(17 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1993) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 Alton Towers Withington Road Manchester M16 8WA |
Director Name | Jonathan Eric Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(17 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1993) |
Role | Design Draughtsman |
Correspondence Address | Flat 10 Alton Towers Withington Road Manchester M16 8WA |
Director Name | Jonathan Eric Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(17 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1993) |
Role | Design Draughtsman |
Correspondence Address | Flat 10 Alton Towers Withington Road Manchester M16 8WA |
Director Name | Rosetta Mitchell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(17 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | Flat 16 Alton Towers Withington Road Manchester M16 8WA |
Director Name | Rosetta Mitchell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2000) |
Role | Retired Teacher |
Correspondence Address | Flat 16 Alton Towers Withington Road Manchester M16 8WA |
Secretary Name | Richard John Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2014) |
Role | Chartered Surveyor |
Correspondence Address | Justice House 3 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH |
Secretary Name | Mr Martin John Costello |
---|---|
Status | Resigned |
Appointed | 11 April 2014(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Woodward 6.25% Ordinary |
---|---|
1 at £1 | Ann Vickers 6.25% Ordinary |
1 at £1 | C. Davis 6.25% Ordinary |
1 at £1 | Delana Modupe Cole Rangle Lawson 6.25% Ordinary |
1 at £1 | E. Cook 6.25% Ordinary |
1 at £1 | Greenyears Developments LTD 6.25% Ordinary |
1 at £1 | J. Fletcher 6.25% Ordinary |
1 at £1 | J.j. Mccay 6.25% Ordinary |
1 at £1 | Jocelyn Ellis 6.25% Ordinary |
1 at £1 | John Kieran Patrick Sheehan & Thomas Morgan Sheehan 6.25% Ordinary |
1 at £1 | Joseph Mulligan 6.25% Ordinary |
1 at £1 | Kim Gowland 6.25% Ordinary |
1 at £1 | S. Leith 6.25% Ordinary |
1 at £1 | S.m. Billington 6.25% Ordinary |
1 at £1 | Sarah Keane 6.25% Ordinary |
1 at £1 | V.a. Skinner 6.25% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
19 January 2023 | Termination of appointment of David Antony Tommis as a secretary on 18 January 2023 (1 page) |
---|---|
19 January 2023 | Appointment of That Property Ltd as a secretary on 18 January 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
17 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
26 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Mr David Antony Tommis as a director on 29 July 2019 (2 pages) |
23 May 2019 | Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (9 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 April 2014 | Registered office address changed from 3 Grapenhall Road Stockton Heath Warrington WA4 2AH on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 3 Grapenhall Road Stockton Heath Warrington WA4 2AH on 15 April 2014 (1 page) |
15 April 2014 | Appointment of Mr Martin John Costello as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
15 April 2014 | Appointment of Mr Martin John Costello as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 September 2013 | Appointment of Miss Susan Christine Leitch as a director (2 pages) |
11 September 2013 | Appointment of Miss Susan Christine Leitch as a director (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Termination of appointment of Shelagh Aston as a director (1 page) |
2 May 2012 | Termination of appointment of Shelagh Aston as a director (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
6 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Termination of appointment of Evelyn Grayson as a director (1 page) |
8 December 2010 | Termination of appointment of Evelyn Grayson as a director (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Director's details changed for Evelyn Grayson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Anne Vickers on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Evelyn Grayson on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Director's details changed for Carolyn Shirley Davis on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Shelagh Lesley Aston on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Shelagh Lesley Aston on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Anne Vickers on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Carolyn Shirley Davis on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
2 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (9 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (9 pages) |
19 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (6 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (13 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (13 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members
|
9 January 2006 | Return made up to 01/12/05; full list of members
|
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (13 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (13 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 December 2003 | Return made up to 01/12/03; full list of members (13 pages) |
6 December 2003 | Return made up to 01/12/03; full list of members (13 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members (13 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members (13 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (12 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (12 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members
|
28 December 2000 | Return made up to 01/12/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members (12 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members (12 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 01/12/98; full list of members
|
21 December 1998 | Return made up to 01/12/98; full list of members
|
11 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 December 1997 | Return made up to 01/12/97; change of members (16 pages) |
30 December 1997 | Return made up to 01/12/97; change of members (16 pages) |
27 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 November 1996 | Return made up to 01/12/96; full list of members (8 pages) |
29 November 1996 | Return made up to 01/12/96; full list of members (8 pages) |
8 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
2 January 1996 | Return made up to 01/12/95; change of members (6 pages) |
2 January 1996 | Return made up to 01/12/95; change of members (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
2 March 1976 | Certificate of incorporation (1 page) |
2 March 1976 | Certificate of incorporation (1 page) |