Rusholme
Manchester
M14 5HF
Secretary Name | Paula Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Ms Paula Connor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mr Stuart Anthony Macpherson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1992) |
Role | Hairdresser |
Correspondence Address | 5 Peel Street Heaviley Stockport Cheshire SK2 6QA |
Secretary Name | Mr Dennis Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 21 Knowsley Road Hazel Grove Stockport Cheshire SK7 6BW |
Registered Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,351 |
Current Liabilities | £4,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 March 1988 | Delivered on: 10 March 1988 Persons entitled: Thr Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land & buildings k/a 2A & 2B buxton road, hazel grove stockport, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 February 2020 | Appointment of Ms Paula Connor as a director on 11 December 2019 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Director's details changed for Mr Dennis Brennan on 1 January 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Mr Dennis Brennan on 1 January 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Dennis Brennan on 1 January 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Paula Connor on 1 January 2011 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Secretary's details changed for Paula Connor on 1 January 2011 (1 page) |
6 January 2012 | Secretary's details changed for Paula Connor on 1 January 2011 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Dennis Brennan on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Dennis Brennan on 1 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Dennis Brennan on 1 November 2009 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 74 dickenson road manchester M14 5HF (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 74 dickenson road manchester M14 5HF (1 page) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 September 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | Return made up to 31/12/97; no change of members (4 pages) |
25 May 1999 | Return made up to 31/12/97; no change of members (4 pages) |
24 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1999 | Secretary's particulars changed (1 page) |
24 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 March 1999 | Secretary's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |