Atherton
Manchester
Lancashire
M46 9HY
Secretary Name | Allan Mangnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(12 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Bankside Westhoughton Bolton Lancashire BL5 2QH |
Director Name | Allan Mangnall |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Bankside Westhoughton Bolton Lancashire BL5 2QH |
Secretary Name | Mr David Allan Mangnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Shurdington Road Atherton Manchester Lancashire M46 9HY |
Website | keyglory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 672958 |
Telephone region | Wigan |
Registered Address | 58a Leigh Road Leigh Lancashire WN7 1QR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
100 at £1 | Mr David Allan Mangnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,062 |
Cash | £62,442 |
Current Liabilities | £152,257 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr David Allan Mangnall on 31 December 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 52 chorley new road bolton lancashire BL1 4AP (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 October 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 July 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 December 1999 | Strike-off action suspended (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New secretary appointed;director resigned (2 pages) |