Bury
Lancashire
BL9 9NR
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Manager & Developer |
Country of Residence | England |
Correspondence Address | 4b West Road Weaverham Northwich Cheshire CW8 3HQ |
Secretary Name | Mr Michael McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b West Road Weaverham Northwich Cheshire CW8 3HQ |
Director Name | Mr Kenneth George Self |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 5 Park Avenue Radcliffe Manchester Lancashire M26 2GR |
Director Name | Mr Cyril Fraser |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sandy Lane Salford Lancashire M6 8RB |
Website | www.saltaxtaxis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7372222 |
Telephone region | Manchester |
Registered Address | Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £447,450 |
Cash | £80,276 |
Current Liabilities | £222,936 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 April 1988 | Delivered on: 7 May 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46 delamneys road, crumpsall manchester title no la 170892. Outstanding |
---|
12 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 19 June 2019 (8 pages) |
19 June 2020 | Current accounting period shortened from 20 June 2019 to 19 June 2019 (1 page) |
20 March 2020 | Previous accounting period shortened from 21 June 2019 to 20 June 2019 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 21 June 2018 (7 pages) |
21 June 2019 | Current accounting period shortened from 22 June 2018 to 21 June 2018 (1 page) |
22 March 2019 | Previous accounting period shortened from 23 June 2018 to 22 June 2018 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
22 June 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
23 March 2018 | Previous accounting period shortened from 24 June 2017 to 23 June 2017 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 24 June 2016 (3 pages) |
19 September 2017 | Micro company accounts made up to 24 June 2016 (3 pages) |
22 June 2017 | Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page) |
22 June 2017 | Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
2 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
24 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
26 June 2015 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
26 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 March 2014 | Total exemption small company accounts made up to 28 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 June 2013 (3 pages) |
4 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
16 September 2013 | Total exemption small company accounts made up to 28 June 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 June 2012 (3 pages) |
28 June 2013 | Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
28 June 2013 | Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
6 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Termination of appointment of Cyril Fraser as a director (1 page) |
8 February 2012 | Termination of appointment of Cyril Fraser as a director (1 page) |
15 December 2011 | Appointment of Kenneth George Self as a director (2 pages) |
15 December 2011 | Appointment of Kenneth George Self as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Cyril Fraser on 27 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Alan Jones on 27 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Cyril Fraser on 27 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Alan Jones on 27 December 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 March 2009 | Return made up to 27/12/08; full list of members (6 pages) |
25 March 2009 | Return made up to 27/12/08; full list of members (6 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 March 2008 | Return made up to 27/12/07; full list of members (6 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Return made up to 27/12/07; full list of members (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: number 5 153 great ducie street manchester M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: number 5 153 great ducie street manchester M3 1FB (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
8 June 2006 | £ sr 2@1 18/03/05 (1 page) |
8 June 2006 | £ sr 2@1 18/03/05 (1 page) |
7 June 2006 | Return made up to 27/12/05; full list of members (10 pages) |
7 June 2006 | Return made up to 27/12/05; full list of members (10 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 January 2005 | Return made up to 27/12/04; full list of members (10 pages) |
5 January 2005 | Return made up to 27/12/04; full list of members (10 pages) |
9 March 2004 | Amended accounts made up to 30 April 2003 (4 pages) |
9 March 2004 | Amended accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
21 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
7 November 2003 | £ ic 90/80 02/10/03 £ sr 10@1=10 (1 page) |
7 November 2003 | £ ic 90/80 02/10/03 £ sr 10@1=10 (1 page) |
16 April 2003 | Ad 01/03/03--------- £ si 81@1=81 £ ic 9/90 (4 pages) |
16 April 2003 | Ad 01/03/03--------- £ si 81@1=81 £ ic 9/90 (4 pages) |
16 April 2003 | Particulars of contract relating to shares (4 pages) |
16 April 2003 | Particulars of contract relating to shares (4 pages) |
11 March 2003 | Return made up to 27/12/02; full list of members (9 pages) |
11 March 2003 | Return made up to 27/12/02; full list of members (9 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: cumberland house, lissadell street, salford. M6 6GG (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: cumberland house, lissadell street, salford. M6 6GG (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 March 2002 | Return made up to 27/12/01; full list of members
|
8 March 2002 | Return made up to 27/12/01; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 March 2001 | Ad 01/03/01--------- £ si 81@1=81 £ ic 9/90 (2 pages) |
26 March 2001 | Return made up to 27/12/00; full list of members (9 pages) |
26 March 2001 | Ad 01/03/01--------- £ si 81@1=81 £ ic 9/90 (2 pages) |
26 March 2001 | Return made up to 27/12/00; full list of members (9 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Return made up to 27/12/99; full list of members
|
14 January 2000 | Return made up to 27/12/99; full list of members
|
16 April 1999 | £ sr 1@1 21/04/98 (1 page) |
16 April 1999 | £ sr 1@1 21/04/98 (1 page) |
23 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
6 June 1990 | Resolutions
|
6 June 1990 | Memorandum and Articles of Association (12 pages) |
6 June 1990 | Memorandum and Articles of Association (12 pages) |
6 June 1990 | Resolutions
|
28 February 1979 | Incorporation (16 pages) |
28 February 1979 | Incorporation (16 pages) |