Manchester
Director Name | Nicola Hayes Allen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Retired Teacher |
Country of Residence | United States |
Correspondence Address | C/O Advance Block Management St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Secretary Name | Advance Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Richard Forster Rogers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2001) |
Role | Self-Employed Builder |
Correspondence Address | Ramscombe Cottage Ramscombe Lane Northend Bath Avon BA1 8EP |
Director Name | Vivienne Rogers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2001) |
Role | Accounts Clerk |
Correspondence Address | Ramscombe Cottage Ramscombe Lane Northend Batheaston Bath Avon |
Secretary Name | Richard Forster Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2001) |
Role | Concrete Plant Supervisor |
Correspondence Address | Ramscombe Cottage Ramscombe Lane Northend Bath Avon BA1 8EP |
Director Name | Samira Kathryn Dhanji |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 August 2002) |
Role | Commercial Consultant |
Correspondence Address | Flat 3 54 Stapleton Road Bristol BS5 0RA |
Secretary Name | Samira Kathryn Dhanji |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 01 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2002) |
Role | Commercial Consultant |
Correspondence Address | Flat 3 54 Stapleton Road Bristol BS5 0RA |
Director Name | Jason Alexander Mead |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2003) |
Role | Postman |
Correspondence Address | Flat 2 54 Stapleton Road Bristol Avon BS5 0RA |
Director Name | Philip James Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2004) |
Role | Buyer |
Correspondence Address | Flat 1 54 Stapleton Road Bristol Avon BS5 0RA |
Secretary Name | Philip James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2004) |
Role | Buyer |
Correspondence Address | Flat 1 54 Stapleton Road Bristol Avon BS5 0RA |
Secretary Name | Clare Natasha Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 2004) |
Role | Researcher |
Correspondence Address | 81c Lampard Grove Stoke Newington London N16 6XA |
Secretary Name | Gareth Lloyd Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 5 New Queen Street Kingswood Bristol Avon BS15 1DE |
Director Name | Anna Watkins |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2006) |
Role | Assistant Forensic Scientist |
Correspondence Address | Flat 2 54 Stapleton Road Gaston Bristol BS5 0RA |
Registered Address | C/O Advance Block Management St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
19 January 2021 | Registered office address changed from C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2nd on 19 January 2021 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 12 April 2019 (1 page) |
16 January 2019 | Director's details changed for Clare Natasha Hunt on 15 January 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Director's details changed for Clare Natasha Hunt on 18 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 23 August 2015 no member list (3 pages) |
30 September 2015 | Director's details changed for Nicola Hayes Allen on 18 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Clare Natasha Hunt on 18 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 23 August 2015 no member list (3 pages) |
30 September 2015 | Director's details changed for Nicola Hayes Allen on 18 September 2015 (2 pages) |
8 June 2015 | Appointment of Advance Residential Management Limited as a secretary on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Advance Residential Management Limited as a secretary on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Advance Residential Management Limited as a secretary on 4 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Westways, Hopcott Road Minehead Somerset TA24 5SU to C/O Advance Block Management the Hive 51 Lever Street Manchester on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Westways, Hopcott Road Minehead Somerset TA24 5SU to C/O Advance Block Management the Hive 51 Lever Street Manchester on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Westways, Hopcott Road Minehead Somerset TA24 5SU to C/O Advance Block Management the Hive 51 Lever Street Manchester on 8 June 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Annual return made up to 23 August 2014 no member list (3 pages) |
4 September 2014 | Annual return made up to 23 August 2014 no member list (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Annual return made up to 23 August 2013 no member list (3 pages) |
9 September 2013 | Annual return made up to 23 August 2013 no member list (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 23 August 2012 no member list (3 pages) |
13 September 2012 | Annual return made up to 23 August 2012 no member list (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Annual return made up to 23 August 2011 no member list (3 pages) |
26 August 2011 | Annual return made up to 23 August 2011 no member list (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 September 2010 | Director's details changed for Clare Natasha Hunt on 1 October 2009 (2 pages) |
5 September 2010 | Annual return made up to 23 August 2010 no member list (3 pages) |
5 September 2010 | Director's details changed for Clare Natasha Hunt on 1 October 2009 (2 pages) |
5 September 2010 | Annual return made up to 23 August 2010 no member list (3 pages) |
5 September 2010 | Director's details changed for Clare Natasha Hunt on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 September 2009 | Annual return made up to 23/08/09 (2 pages) |
18 September 2009 | Appointment terminated secretary gareth hunt (1 page) |
18 September 2009 | Appointment terminated secretary gareth hunt (1 page) |
18 September 2009 | Annual return made up to 23/08/09 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Annual return made up to 23/08/08 (2 pages) |
22 December 2008 | Annual return made up to 23/08/08 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Annual return made up to 23/08/07 (2 pages) |
28 December 2007 | Annual return made up to 23/08/07 (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Annual return made up to 23/08/06 (2 pages) |
16 March 2007 | Annual return made up to 23/08/06 (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Annual return made up to 23/08/05 (2 pages) |
27 January 2006 | Annual return made up to 23/08/05 (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: smallbones cottage highmoor cross henley on thames oxfordshire RG9 5DX (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: smallbones cottage highmoor cross henley on thames oxfordshire RG9 5DX (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: westways hopcott road minehead somerset TA24 5SU (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: westways hopcott road minehead somerset TA24 5SU (1 page) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 81C lampard grove stoke newington london N16 6XA (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 81C lampard grove stoke newington london N16 6XA (1 page) |
1 September 2004 | Annual return made up to 23/08/04
|
1 September 2004 | Annual return made up to 23/08/04
|
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: flat 1 54 stapleton road easton bristol BS5 0RA (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: flat 1 54 stapleton road easton bristol BS5 0RA (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Annual return made up to 12/09/03 (6 pages) |
9 December 2003 | Annual return made up to 12/09/03 (6 pages) |
9 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 October 2002 | Annual return made up to 12/09/02
|
26 October 2002 | Annual return made up to 12/09/02
|
26 October 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: ramscombe cottage ramscombe lane st catherine bath BA1 8EP (1 page) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: ramscombe cottage ramscombe lane st catherine bath BA1 8EP (1 page) |
28 September 2001 | Annual return made up to 12/09/01 (3 pages) |
28 September 2001 | Annual return made up to 12/09/01 (3 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 2000 | Annual return made up to 12/09/00 (3 pages) |
11 October 2000 | Annual return made up to 12/09/00 (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 October 1999 | Annual return made up to 12/09/99 (4 pages) |
6 October 1999 | Annual return made up to 12/09/99 (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 September 1998 | Annual return made up to 12/09/98
|
24 September 1998 | Annual return made up to 12/09/98
|
4 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 September 1997 | Annual return made up to 12/09/97 (4 pages) |
19 September 1997 | Annual return made up to 12/09/97 (4 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 September 1996 | Annual return made up to 12/09/96 (4 pages) |
25 September 1996 | Annual return made up to 12/09/96 (4 pages) |
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 November 1995 | Annual return made up to 12/09/95
|
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 November 1995 | Annual return made up to 12/09/95
|