Manchester
M23 0DP
Director Name | David Newman Gray |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 December 2004) |
Role | Consultant Engineer |
Correspondence Address | 17 Old Rectory Close Broughton Astley Leicestershire LE9 6PP |
Secretary Name | Rosalind Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 17 Old Rectory Close Broughton Astley Leicestershire LE9 6PP |
Secretary Name | Richard Andre Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2011) |
Role | Retired |
Correspondence Address | 364 Laceby Road Grimsby South Humberside DN34 5LU |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Christopher Dubberley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,439 |
Current Liabilities | £41,442 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
23 May 2008 | Delivered on: 27 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet liabilities-drylife LTD and numbered 07260673 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
22 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
16 October 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 January 2012 | Registered office address changed from 145-157 St. John Street London Greater London EC1V 4PY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 145-157 St. John Street London Greater London EC1V 4PY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 145-157 St. John Street London Greater London EC1V 4PY on 6 January 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 October 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Richard Dawson as a secretary (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2010 | Annual return made up to 10 May 2009 (4 pages) |
24 February 2010 | Annual return made up to 10 May 2006 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from 1 Verrill Avenue Manchester M23 0DP United Kingdom on 23 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 17 February 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 121 egerton road south manchester M21 0XN (1 page) |
12 December 2008 | Director's change of particulars / christopher dubberley / 31/05/2007 (1 page) |
12 December 2008 | Return made up to 10/05/08; full list of members (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Return made up to 10/05/07; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: unit 758 the big peg 120 vyse street jewellery quarter birmingham west midlands B18 6NF (1 page) |
20 September 2005 | Return made up to 10/05/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 21 high street lutterworth leicestershire LE17 4AT (1 page) |
6 January 2005 | New director appointed (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
8 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (4 pages) |