Manchester
M1 2HG
Director Name | Mr John Green |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 August 1999) |
Role | Launderette Owner |
Correspondence Address | 1 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Mr Robert Michael St John Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 August 1999) |
Role | Secretary |
Correspondence Address | Willow Green Chester Road Mere Cheshire WA16 6LG |
Secretary Name | Mr Robert Michael St John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Willow Green Chester Road Mere Cheshire WA16 6LG |
Director Name | Dorothy Casey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 230 Washway Road Sale Cheshire M33 4RA |
Director Name | Gerard Columba McLaughlin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 19 Westgate Flixton Manchester M41 9EL |
Secretary Name | Dorothy Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 230 Washway Road Sale Cheshire M33 4RA |
Director Name | Mrs Carole Alexandra Berlyne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 51 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Mr Gordon Harry Berlyne |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 51 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Secretary Name | Mr Gordon Harry Berlyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Secretary Name | Mr Nigel Copeland |
---|---|
Status | Resigned |
Appointed | 01 May 2014(42 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Apartment 9 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Registered Address | Marsland Chambers Marsland Road Sale M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
140 at £1 | Boldpark LTD 70.00% Ordinary |
---|---|
15 at £1 | Jennifer Ann Gold 7.50% Ordinary |
15 at £1 | Laura Kate Purvor 7.50% Ordinary |
15 at £1 | Miss Colette Eglantine Dumont 7.50% Ordinary |
15 at £1 | Ms Rachel Pike & R.p. Boydell 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£918 |
Cash | £609 |
Current Liabilities | £1,877 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 June 2018 | Change of details for Mr Ada, Berlyne as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
5 June 2018 | Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Marsland Chambers Marsland Road Sale M33 3HP on 5 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Nigel Copeland as a secretary on 30 April 2018 (1 page) |
5 June 2018 | Notification of Ada, Berlyne as a person with significant control on 1 March 2018 (2 pages) |
5 June 2018 | Cessation of Nigel Copeland as a person with significant control on 28 February 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
3 July 2017 | Notification of Nigel Copeland as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Nigel Copeland as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 August 2014 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2014 | Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2014 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 (2 pages) |
29 August 2014 | Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 (2 pages) |
29 August 2014 | Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 (2 pages) |
29 August 2014 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 (2 pages) |
29 August 2014 | Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 (1 page) |
29 August 2014 | Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 (2 pages) |
29 August 2014 | Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 (1 page) |
20 August 2014 | Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 (1 page) |
20 August 2014 | Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 (1 page) |
11 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 August 2012 | Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 (1 page) |
3 August 2012 | Register inspection address has been changed from C/O Nigel Copeland 28 Taunton Road Sale, Manchester Greater Manchester M33 5DN United Kingdom (1 page) |
3 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 (1 page) |
3 August 2012 | Register inspection address has been changed from C/O Nigel Copeland 28 Taunton Road Sale, Manchester Greater Manchester M33 5DN United Kingdom (1 page) |
3 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Director's details changed for Mr Gordon Harry Berlyne on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Carole Alexandra Berlyne on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Gordon Harry Berlyne on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Carole Alexandra Berlyne on 30 April 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
20 June 2007 | Return made up to 30/04/07; change of members (7 pages) |
20 June 2007 | Return made up to 30/04/07; change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members
|
10 May 2005 | Return made up to 30/04/05; full list of members
|
1 July 2004 | Return made up to 30/04/04; full list of members
|
1 July 2004 | Return made up to 30/04/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 414-416 wilbraham road chorlton manchester M21 0SD (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 414-416 wilbraham road chorlton manchester M21 0SD (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2002 | Return made up to 25/04/02; full list of members
|
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2002 | Return made up to 25/04/02; full list of members
|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 January 2000 | Return made up to 30/09/99; full list of members
|
25 January 2000 | Return made up to 30/09/99; full list of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (1 page) |
11 November 1999 | New director appointed (1 page) |
14 July 1999 | Amended accounts made up to 31 October 1998 (5 pages) |
14 July 1999 | Amended accounts made up to 31 October 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: priory house ellesmere avenue marple,stockport cheshire SK6 7AN (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: priory house ellesmere avenue marple,stockport cheshire SK6 7AN (1 page) |
2 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 October 1995 | Auditor's resignation (2 pages) |
6 October 1995 | Auditor's resignation (2 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |