Manchester
M1 3LZ
Director Name | Mr Peter Georgiou |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Wythenshawe Private Hire Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2018(41 years, 9 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Oatlands House Oatlands Road Woodhouse Park Manchester M22 1BE |
Director Name | Mrs Karen Buckley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 26 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59 Whitworth Street West Manchester M1 5WW |
Director Name | Mr Graham Buckley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 26 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Whitworth Street West Manchester M1 5WW |
Secretary Name | Mrs Karen Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 59 Whitworth Street West Manchester M1 5WW |
Director Name | Ms Patricia Georgiou |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(42 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 2019) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Peter Georgiou |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(42 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Telephone | 0161 2363882 |
---|---|
Telephone region | Manchester |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Graham Buckley 50.00% Ordinary |
---|---|
500 at £1 | Karen Buckley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,497 |
Cash | £26,666 |
Current Liabilities | £9,981 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
---|---|
16 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
14 May 2019 | Appointment of Mr Peter Georgiou as a director on 14 May 2019 (2 pages) |
14 May 2019 | Appointment of Ms Patricia Georgiou as a director on 14 May 2019 (2 pages) |
5 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2019 | Termination of appointment of Patricia Georgiou as a director on 4 March 2019 (1 page) |
4 March 2019 | Notification of Wythenshawe Private Hire Ltd as a person with significant control on 11 April 2018 (2 pages) |
4 March 2019 | Cessation of Graham Buckley as a person with significant control on 4 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
4 March 2019 | Notification of Peter Georgiou as a person with significant control on 4 March 2019 (2 pages) |
4 March 2019 | Cessation of Karen Buckley as a person with significant control on 4 March 2019 (1 page) |
4 March 2019 | Cessation of Peter Georgiou as a person with significant control on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Wythenshawe Private Hire Ltd as a director on 11 April 2018 (2 pages) |
4 March 2019 | Termination of appointment of Peter Georgiou as a director on 4 March 2019 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Appointment of Mr Peter Georgiou as a director on 19 December 2018 (2 pages) |
19 December 2018 | Appointment of Ms Patricia Georgiou as a director on 19 December 2018 (2 pages) |
18 December 2018 | Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
18 December 2018 | Registered office address changed from 59 Whitworth Street West Manchester M1 5WW to 31 Sackville Street Manchester M1 3LZ on 18 December 2018 (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Termination of appointment of Graham Buckley as a director on 26 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Karen Buckley as a director on 26 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Karen Buckley as a secretary on 26 March 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Director's details changed for Mrs Karen Buckley on 1 September 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Mrs Karen Buckley on 1 September 2015 (1 page) |
6 January 2016 | Director's details changed for Graham Buckley on 1 September 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Karen Buckley on 1 September 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Mrs Karen Buckley on 1 September 2015 (1 page) |
6 January 2016 | Director's details changed for Graham Buckley on 1 September 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/12/04; full list of members
|
8 March 2005 | Return made up to 06/12/04; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Return made up to 06/12/01; full list of members (5 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Return made up to 06/12/01; full list of members (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 December 2000 | Return made up to 06/12/00; full list of members (5 pages) |
19 December 2000 | Return made up to 06/12/00; full list of members (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 December 1999 | Return made up to 06/12/99; full list of members (5 pages) |
29 December 1999 | Return made up to 06/12/99; full list of members (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 February 1999 | Return made up to 06/12/98; full list of members (5 pages) |
8 February 1999 | Return made up to 06/12/98; full list of members (5 pages) |
22 December 1997 | Return made up to 06/12/97; full list of members (5 pages) |
22 December 1997 | Return made up to 06/12/97; full list of members (5 pages) |
1 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
1 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
10 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 February 1997 | Return made up to 06/12/96; full list of members (5 pages) |
5 February 1997 | Return made up to 06/12/96; full list of members (5 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
18 January 1996 | Director's particulars changed (2 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Director's particulars changed (2 pages) |
1 July 1976 | Incorporation (12 pages) |
1 July 1976 | Incorporation (12 pages) |