Phoenix
Arizona 85028
United States
Secretary Name | Mr Robert Fisher |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 October 1997(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Aspen Green Denton Manchester M34 6LW |
Director Name | Mr Robert Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Aspen Green Denton Manchester M34 6LW |
Director Name | Mr Richard V Herrig |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1997) |
Role | Vp Gen Mngr |
Correspondence Address | 3009 E Lupine Phoenix Arizona 85260 United States |
Director Name | Mrs Janet Isaacs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 October 1993) |
Role | Co Director |
Correspondence Address | Plucksbridge Cottage Plucksbridge Road Marple Stockport Cheshire SK6 7DY |
Director Name | Mr Robert Arthur Isaacs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 October 1993) |
Role | Co Director |
Country of Residence | Gibraltar |
Correspondence Address | 9 Grafton House, Ordnance Wharf Queensway Gibraltar |
Secretary Name | Mrs Janet Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Plucksbridge Cottage Plucksbridge Road Marple Stockport Cheshire SK6 7DY |
Secretary Name | Keith Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1995) |
Role | Manager |
Correspondence Address | 6 Leigh Street Hyde Cheshire SK14 2RP |
Secretary Name | Colin Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 73 Warwick Road Radcliffe Manchester Greater Manchester M26 4HL |
Director Name | Colin Sayle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 16434 North 52nd Avenue Glendale Arizona 85306 |
Website | ukless.com |
---|
Registered Address | Haniwells Business Park Unit 9-10 Hardicker Street Levenshulme Manchester M19 2RB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Laboratory Environment Support Systems 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,053 |
Cash | £14,258 |
Current Liabilities | £39,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Robert Fisher on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Fisher on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James R Westhoff on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James R Westhoff on 5 October 2009 (2 pages) |
5 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
17 November 2000 | Return made up to 30/09/00; full list of members
|
3 November 2000 | Registered office changed on 03/11/00 from: bio-stat house pepper road stockport SK7 5BW (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
27 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 March 1998 | Secretary resigned (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
12 December 1996 | Return made up to 30/09/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
16 October 1995 | New secretary appointed (2 pages) |
7 March 1995 | Resolutions
|