Didsbury
Manchester
M20 2PF
Director Name | Mr James Martin Perry |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beeches Mews Manchester M20 2PF |
Director Name | Mr Andrew Philip Leathley |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beeches Mews Manchester M20 2PF |
Director Name | Mr Ian Spencer Ashworth |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1994) |
Role | Solicitor |
Correspondence Address | 97-101 Chorley Road Swinton Manchester Lancashire M27 4AB |
Director Name | Mr Simon Ledbrooke |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spinney Ringley Road Whitefield Manchester M45 7LZ |
Secretary Name | Mr Ian Spencer Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 97-101 Chorley Road Swinton Manchester Lancashire M27 4AB |
Director Name | Glen Morrison |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 1998) |
Role | Sales Marketing Manager |
Correspondence Address | 2 The Beeches Mews Beech Park Didsbury Manchester M20 2PF |
Director Name | Leigh Heyes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 October 2015) |
Role | Partner In Hairdressers |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Beeches Mews Beech Park Didsbury Manchester M20 2PF |
Secretary Name | Glen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 1998) |
Role | Sales Marketing Manager |
Correspondence Address | 2 The Beeches Mews Beech Park Didsbury Manchester M20 2PF |
Director Name | Elizabeth Took |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 1999) |
Role | Teacher |
Correspondence Address | 6 The Beeches Mews Didsbury Manchester M20 2PF |
Director Name | Dr Daniel Harry Conway |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 2001) |
Role | Doctor |
Correspondence Address | 15 The Beeches Mews Beech Park West Didsbury Manchester M20 2PF |
Secretary Name | Dr Daniel Harry Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2001) |
Role | Doctor |
Correspondence Address | 15 The Beeches Mews Beech Park West Didsbury Manchester M20 2PF |
Director Name | Thomas O'Neill |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2007) |
Role | Chartered Surveyor |
Correspondence Address | 17 The Beeches Mews Beech Park West Didsbury Manchester M20 2PF |
Secretary Name | Thomas O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2007) |
Role | Chartered Surveyor |
Correspondence Address | 17 The Beeches Mews Beech Park West Didsbury Manchester M20 2PF |
Secretary Name | Joanne Louise Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2011) |
Role | Teacher |
Correspondence Address | 23 The Beeches Mews West Didsbury Manchester M20 2PF |
Secretary Name | Mr Kayvan Moinian |
---|---|
Status | Resigned |
Appointed | 12 October 2012(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 September 2018) |
Role | Company Director |
Correspondence Address | 9 Beeches Mews Didsbury Manchester M20 2PF |
Director Name | Mr John Adrian Neal-Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aimee Ann Sethin & Marcus Ben Picken 8.33% Ordinary |
---|---|
1 at £1 | Caitlin Frances Power & John Philpot 8.33% Ordinary |
1 at £1 | Claire Mary Cullen & Tom Douglas Newton 8.33% Ordinary |
1 at £1 | Dr John Adrian Neal-morris 8.33% Ordinary |
1 at £1 | Dr P. Kelly 8.33% Ordinary |
1 at £1 | Haj Mosegarrd Hansen 8.33% Ordinary |
1 at £1 | J. Fox & N. Fox 8.33% Ordinary |
1 at £1 | Miss Michelle Jones 8.33% Ordinary |
1 at £1 | Mr L.e. Hayes 8.33% Ordinary |
1 at £1 | Ms A.m. Mckie & Mr T.r. Crane 8.33% Ordinary |
1 at £1 | S.j. Curtis & K.r. Szczepura 8.33% Ordinary |
1 at £1 | Tania Attisha & Kayvian Moinian 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,639 |
Cash | £22,894 |
Current Liabilities | £6,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from Cohen Bor & Co 31 Sackville Street Manchester M1 3LZ to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 16 July 2019 (1 page) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
24 September 2018 | Termination of appointment of Kayvan Moinian as a secretary on 24 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 February 2016 | Director's details changed for Mr John Adrian Neal-Morris on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr John Adrian Neal-Morris on 22 February 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Appointment of Mr John Adrian Neal-Morris as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr John Adrian Neal-Morris as a director on 10 November 2015 (2 pages) |
29 October 2015 | Termination of appointment of Leigh Heyes as a director on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Tim Russell Crane as a director on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Leigh Heyes as a director on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Tim Russell Crane as a director on 29 October 2015 (2 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Appointment of Mr Kayvan Moinian as a secretary (2 pages) |
22 October 2012 | Appointment of Mr Kayvan Moinian as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Joanne Parish as a secretary (1 page) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Joanne Parish as a secretary (1 page) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Leigh Heyes on 31 August 2010 (2 pages) |
13 December 2010 | Director's details changed for Leigh Heyes on 31 August 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (8 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (8 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (8 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Return made up to 31/08/06; full list of members (5 pages) |
1 November 2006 | Return made up to 31/08/06; full list of members (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 October 2003 | Return made up to 31/08/03; full list of members (12 pages) |
28 October 2003 | Return made up to 31/08/03; full list of members (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (12 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (12 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 November 2001 | Return made up to 31/08/01; full list of members (8 pages) |
30 November 2001 | Return made up to 31/08/01; full list of members (8 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 October 2000 | Return made up to 31/08/00; full list of members (11 pages) |
4 October 2000 | Return made up to 31/08/00; full list of members (11 pages) |
25 April 2000 | Return made up to 31/08/99; full list of members (9 pages) |
25 April 2000 | Return made up to 31/08/99; full list of members (9 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
18 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
18 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 October 1997 | Return made up to 31/08/97; change of members (6 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 October 1997 | Return made up to 31/08/97; change of members (6 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 February 1989 | Incorporation (16 pages) |
10 February 1989 | Incorporation (16 pages) |