Company NameCity Quay Management (2001) Company Limited
Company StatusActive
Company Number04243660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael James Riley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr Brian Anthony Riley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr Brian Paul Roche
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr David William Holdsworth
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed23 June 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMs Linda Burke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleRisk And Compliance Manager
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr Gianfranco Boccuzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMs Audrey Patricia McCurley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Fashion Retail Owner
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMs Teresa Dennis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr Andrew Hamilton Budden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brindley Park
Wheelock
Sandbach
Cheshire
CW11 3RP
Secretary NameMr Andrew Hamilton Budden
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brindley Park
Wheelock
Sandbach
Cheshire
CW11 3RP
Secretary NamePeter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressFlat 2 Paul House
41-43 Saffron Hill
London
EC1N 8FH
Director NameAnthony William Hancock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address15 Sandon Avenue
The Westlands
Newcastle Under Lyn
Staffordshire
ST5 3QB
Secretary NameAnthony William Hancock
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 June 2003)
RoleCompany Director
Correspondence Address15 Sandon Avenue
The Westlands
Newcastle Under Lyn
Staffordshire
ST5 3QB
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 22 March 2006)
RoleManaging Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2007)
RoleSales Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2008)
RoleHomes Finance Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Secretary NameSimon Paul Garnett
StatusResigned
Appointed09 February 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2008)
RoleGroup Financial Director
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2008)
RoleRegional Md
Country of ResidenceUnited Kingdom
Correspondence Address8 Lakeside Close
Upton
Chester
Cheshire
CH2 1RR
Wales
Director NameLyndsey Ann Colligan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2017)
RoleEvents Sales Mgr
Country of ResidenceUnited Kingdom
Correspondence Address47 Ellerman Road
Liverpool
Merseyside
L3 4FB
Director NameMr David Martin Hayes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2009)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address44 Belvidere Road
Princes Park
Liverpool
Merseyside
L8 3TQ
Director NameClaire Hasson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address276 Ellerman Road
Liverpool
Merseyside
L3 4FG
Director NameDaniel Laurence Grimes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address171 Ellerman Road
Liverpool
L3 4FE
Director NameChristopher John Atherton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address197 Ellerman Road
Liverpool
Merseyside
L3 4FF
Director NameMrs Ekaterina Igorevna Mooney
Date of BirthMay 1986 (Born 38 years ago)
NationalityRussian Federation
StatusResigned
Appointed14 May 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wren Properties 346 Deansgate
Manchester
M3 4LY
Director NameCharlotte Ann Bretherton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2017)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Adler Way
Liverpool
Merseyside
L3 4FX
Director NameMr Andi John Armitage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Ellerman Road
City Quay
Liverpool
Merseyside
L3 4FF
Director NameMr David John Paul Higham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPacific Chambers Guy Williams Layton, Pacific Cham
11/13, Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameMiss Jane Marie Hayworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressPacific Chambers Guy Williams Layton, Pacific Cham
11/13, Victoria Street
Liverpool
Merseyside
L2 5QQ
Secretary NameMr Malcolm Bailey
StatusResigned
Appointed14 September 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2020)
RoleCompany Director
Correspondence AddressPacific Chambers Guy Williams Layton, Pacific Cham
11/13, Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameMr Gianfranco Boccuzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2019)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence AddressPacific Chambers Guy Williams Layton, Pacific Cham
11/13, Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameMs Audrey Patricia McCurley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2019)
RoleRetail Fashion - Retired
Country of ResidenceEngland
Correspondence AddressPacific Chambers Guy Williams Layton, Pacific Cham
11/13, Victoria Street
Liverpool
Merseyside
L2 5QQ

Contact

Websitewww.engageliverpool.com

Location

Registered Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 January 2021Appointment of Ms Audrey Patricia Mccurley as a director on 26 September 2020 (2 pages)
13 January 2021Appointment of Ms Linda Burke as a director on 26 September 2020 (2 pages)
13 January 2021Appointment of Mr Gianfranco Boccuzzi as a director on 26 September 2020 (2 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 June 2020Appointment of Mrs Sarah Victoria Mansfield as a secretary on 23 June 2020 (2 pages)
23 June 2020Termination of appointment of Malcolm Bailey as a secretary on 23 June 2020 (1 page)
8 February 2020Appointment of Mr David William Holdsworth as a director on 31 January 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 December 2019Termination of appointment of Audrey Patricia Mccurley as a director on 30 November 2019 (1 page)
11 December 2019Termination of appointment of Gianfranco Boccuzzi as a director on 30 November 2019 (1 page)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 August 2018Termination of appointment of Jane Marie Hayworth as a director on 4 August 2018 (1 page)
14 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 April 2018Appointment of Mrs Audrey Patricia Mccurley as a director on 29 March 2018 (2 pages)
4 April 2018Appointment of Mr Gianfranco Boccuzzi as a director on 28 March 2018 (2 pages)
7 March 2018Termination of appointment of David John Paul Higham as a director on 22 February 2018 (1 page)
7 March 2018Termination of appointment of Gladys Williams as a director on 22 February 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Termination of appointment of Carol Metcalf Plunkett as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Carol Metcalf Plunkett as a director on 2 October 2017 (1 page)
22 September 2017Registered office address changed from C/O Wren Properties 346 Deansgate Manchester M3 4LY to Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from C/O Wren Properties 346 Deansgate Manchester M3 4LY to Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 22 September 2017 (1 page)
21 September 2017Appointment of Ms Carol Metcalf Plunkett as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Malcolm Bailey as a secretary on 14 September 2017 (2 pages)
21 September 2017Appointment of Miss Jane Marie Hayworth as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Brian Roche as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Brian Anthony Riley as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Ms Carol Metcalf Plunkett as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Malcolm Bailey as a secretary on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Michael James Riley as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Miss Jane Marie Hayworth as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Michael James Riley as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Brian Roche as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Brian Anthony Riley as a director on 14 September 2017 (2 pages)
2 August 2017Termination of appointment of Gerald Bernard Proctor as a director on 10 July 2017 (1 page)
2 August 2017Termination of appointment of Lyndsey Ann Colligan as a director on 12 July 2017 (1 page)
2 August 2017Appointment of Ms Gladys Williams as a director on 10 July 2017 (2 pages)
2 August 2017Termination of appointment of Gerald Bernard Proctor as a director on 10 July 2017 (1 page)
2 August 2017Termination of appointment of Olivia Jane Smith as a director on 12 July 2017 (1 page)
2 August 2017Appointment of Ms Gladys Williams as a director on 10 July 2017 (2 pages)
2 August 2017Termination of appointment of Lyndsey Ann Colligan as a director on 12 July 2017 (1 page)
2 August 2017Termination of appointment of Olivia Jane Smith as a director on 12 July 2017 (1 page)
28 July 2017Termination of appointment of Charlotte Ann Bretherton as a director on 11 July 2017 (1 page)
28 July 2017Termination of appointment of Charlotte Ann Bretherton as a director on 11 July 2017 (1 page)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 June 2017Appointment of Miss Olivia Jane Smith as a director on 10 November 2014 (2 pages)
28 June 2017Appointment of Miss Olivia Jane Smith as a director on 10 November 2014 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
5 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
13 October 2015Appointment of Mr David John Paul Higham as a director on 15 September 2015 (2 pages)
13 October 2015Appointment of Mr David John Paul Higham as a director on 15 September 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 July 2015Annual return made up to 29 June 2015 no member list (4 pages)
9 July 2015Annual return made up to 29 June 2015 no member list (4 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 September 2014Termination of appointment of Andrew Armitage as a director on 8 September 2014 (1 page)
10 September 2014Termination of appointment of Andrew Armitage as a director on 8 September 2014 (1 page)
10 September 2014Termination of appointment of Andrew Armitage as a director on 8 September 2014 (1 page)
13 July 2014Termination of appointment of Ekaterina Igorevna Mooney as a director on 8 July 2014 (1 page)
13 July 2014Termination of appointment of Ekaterina Igorevna Mooney as a director on 8 July 2014 (1 page)
13 July 2014Termination of appointment of Ekaterina Igorevna Mooney as a director on 8 July 2014 (1 page)
30 June 2014Annual return made up to 29 June 2014 no member list (6 pages)
30 June 2014Annual return made up to 29 June 2014 no member list (6 pages)
26 November 2013Termination of appointment of Ekaterina Mooney as a director (1 page)
26 November 2013Termination of appointment of Ekaterina Mooney as a director (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
29 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
26 July 2013Termination of appointment of Ekaterina Mooney as a director (1 page)
26 July 2013Termination of appointment of Ekaterina Mooney as a director (1 page)
21 February 2013Appointment of Andrew Armitage as a director (3 pages)
21 February 2013Appointment of Andrew Armitage as a director (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 June 2012Termination of appointment of a director (1 page)
29 June 2012Annual return made up to 29 June 2012 no member list (5 pages)
29 June 2012Termination of appointment of a director (1 page)
29 June 2012Annual return made up to 29 June 2012 no member list (5 pages)
26 June 2012Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages)
26 June 2012Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages)
22 June 2012Registered office address changed from Wren Properties Ltd Deansgate Manchester M3 4LY United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Wren Properties Ltd Deansgate Manchester M3 4LY United Kingdom on 22 June 2012 (1 page)
19 June 2012Termination of appointment of Claire Hasson as a director (1 page)
19 June 2012Termination of appointment of Claire Hasson as a director (1 page)
12 June 2012Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages)
12 June 2012Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages)
8 June 2012Appointment of Charlotte Ann Bretherton as a director (3 pages)
8 June 2012Appointment of Charlotte Ann Bretherton as a director (3 pages)
13 February 2012Termination of appointment of James Mooney as a director (1 page)
13 February 2012Termination of appointment of Christopher Atherton as a director (1 page)
13 February 2012Termination of appointment of Christopher Atherton as a director (1 page)
13 February 2012Termination of appointment of James Mooney as a director (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (6 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 September 2010Termination of appointment of Daniel Grimes as a director (1 page)
2 September 2010Termination of appointment of Daniel Grimes as a director (1 page)
11 August 2010Director's details changed for Christopher John Atherton on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Gerry Proctor on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Lyndsey Ann Colligan on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Christopher John Atherton on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Claire Hasson on 29 June 2010 (2 pages)
11 August 2010Annual return made up to 29 June 2010 no member list (7 pages)
11 August 2010Director's details changed for Claire Hasson on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Daniel Laurence Grimes on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Daniel Laurence Grimes on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Gerry Proctor on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Lyndsey Ann Colligan on 29 June 2010 (2 pages)
11 August 2010Annual return made up to 29 June 2010 no member list (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Termination of appointment of Andy Muir as a director (1 page)
12 January 2010Termination of appointment of Andy Muir as a director (1 page)
18 August 2009Appointment terminated director david hayes (1 page)
18 August 2009Appointment terminated director david hayes (1 page)
15 July 2009Annual return made up to 29/06/09 (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 239 ellerman road liverpool merseyside L3 4FG (1 page)
15 July 2009Registered office changed on 15/07/2009 from wren properties LTD 346 deansgate manchester M3 4LY united kingdom (1 page)
15 July 2009Registered office changed on 15/07/2009 from wren properties LTD 346 deansgate manchester M3 4LY united kingdom (1 page)
15 July 2009Registered office changed on 15/07/2009 from 239 ellerman road liverpool merseyside L3 4FG (1 page)
15 July 2009Annual return made up to 29/06/09 (4 pages)
19 March 2009Director appointed andy muir (2 pages)
19 March 2009Director appointed christopher john atherton (2 pages)
19 March 2009Director appointed andy muir (2 pages)
19 March 2009Director appointed christopher john atherton (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 October 2008Director appointed gerry proctor (2 pages)
22 October 2008Director appointed gerry proctor (2 pages)
1 October 2008Registered office changed on 01/10/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
1 October 2008Director appointed david martin hayes (2 pages)
1 October 2008Appointment terminated director paul halliwell (1 page)
1 October 2008Director appointed lyndsey ann colligan (2 pages)
1 October 2008Appointment terminated secretary simon garnett (1 page)
1 October 2008Registered office changed on 01/10/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
1 October 2008Director appointed claire hasson (2 pages)
1 October 2008Director appointed dr james edward mooney (2 pages)
1 October 2008Director appointed daniel laurence grimes (2 pages)
1 October 2008Appointment terminated director adrian bravington (1 page)
1 October 2008Director appointed david martin hayes (2 pages)
1 October 2008Appointment terminated director paul halliwell (1 page)
1 October 2008Appointment terminated director adrian bravington (1 page)
1 October 2008Director appointed daniel laurence grimes (2 pages)
1 October 2008Director appointed claire hasson (2 pages)
1 October 2008Appointment terminated secretary simon garnett (1 page)
1 October 2008Director appointed dr james edward mooney (2 pages)
1 October 2008Director appointed lyndsey ann colligan (2 pages)
15 September 2008Appointment terminated director simon devonald (1 page)
15 September 2008Appointment terminated director simon devonald (1 page)
16 July 2008Annual return made up to 29/06/08 (3 pages)
16 July 2008Annual return made up to 29/06/08 (3 pages)
27 June 2008Director appointed paul leonard halliwell (2 pages)
27 June 2008Director appointed paul leonard halliwell (2 pages)
12 June 2008Appointment terminated director philip marston (1 page)
12 June 2008Appointment terminated director david mccarthy (1 page)
12 June 2008Appointment terminated director david mccarthy (1 page)
12 June 2008Appointment terminated director philip marston (1 page)
11 April 2008Director appointed simon john devonald (2 pages)
11 April 2008Director appointed simon john devonald (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
6 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 August 2007Annual return made up to 29/06/07
  • 363(288) ‐ Secretary resigned
(5 pages)
16 August 2007Annual return made up to 29/06/07
  • 363(288) ‐ Secretary resigned
(5 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 June 2007Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
11 June 2007Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
31 October 2006Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2006Annual return made up to 29/06/06 (2 pages)
30 June 2006Annual return made up to 29/06/06 (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 November 2005Registered office changed on 30/11/05 from: enterprise house 28 park way deeside industrial estate deeside flintshire CH5 2NS (1 page)
30 November 2005Registered office changed on 30/11/05 from: enterprise house 28 park way deeside industrial estate deeside flintshire CH5 2NS (1 page)
30 November 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (5 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (5 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (5 pages)
2 August 2005Annual return made up to 29/06/05 (4 pages)
2 August 2005Annual return made up to 29/06/05 (4 pages)
27 July 2004Registered office changed on 27/07/04 from: trinity estates verulam HOUSE110 luton road harpenden hertfordshire AL5 3BL (1 page)
27 July 2004Registered office changed on 27/07/04 from: trinity estates verulam HOUSE110 luton road harpenden hertfordshire AL5 3BL (1 page)
8 July 2004Annual return made up to 29/06/04
  • 363(287) ‐ Registered office changed on 08/07/04
(4 pages)
8 July 2004Annual return made up to 29/06/04
  • 363(287) ‐ Registered office changed on 08/07/04
(4 pages)
28 June 2004Registered office changed on 28/06/04 from: harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages)
28 June 2004Registered office changed on 28/06/04 from: harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages)
16 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003Annual return made up to 29/06/03
  • 363(287) ‐ Registered office changed on 23/07/03
(4 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Annual return made up to 29/06/03
  • 363(287) ‐ Registered office changed on 23/07/03
(4 pages)
23 July 2003Secretary resigned (1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: vintners house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: vintners house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
8 July 2002Annual return made up to 29/06/02 (4 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Annual return made up to 29/06/02 (4 pages)
8 July 2002New secretary appointed (2 pages)
29 June 2001Incorporation (34 pages)
29 June 2001Incorporation (34 pages)