Worsley
Manchester
M28 2DA
Director Name | Mr John Medati |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 October 1997) |
Role | Chef |
Correspondence Address | 11 Wilfred Road Peel Green Eccles Manchester M30 7LB |
Director Name | Mr James Preston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 October 1997) |
Role | Machine Operator |
Correspondence Address | 1 Goldsmith Avenue Salford Manchester M5 2HA |
Secretary Name | Mr John Medati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1994) |
Role | Chef |
Correspondence Address | 11 Wilfred Road Peel Green Eccles Manchester M30 7LB |
Secretary Name | John Camilleri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lancaster Road Salford Lancashire M6 8AQ |
Director Name | John Camilleri |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lancaster Road Salford Lancashire M6 8AQ |
Registered Address | 140 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Vivien Camilleri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,104 |
Cash | £6,303 |
Current Liabilities | £16,617 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 October 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Director's details changed for Vivien Camilleri on 30 June 2013 (2 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Termination of appointment of John Camilleri as a director (1 page) |
13 May 2011 | Termination of appointment of John Camilleri as a secretary (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Vivien Camilleri on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Vivien Camilleri on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for John Camilleri on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Camilleri on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 25/10/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 45-51 chorley new road bolton BL1 4QR (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
14 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
10 August 2001 | Return made up to 25/10/00; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
19 June 2001 | Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 140 lee lane horwich bolton lancashire BL6 7AJ (1 page) |
15 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
3 December 1997 | Company name changed activebell LIMITED\certificate issued on 04/12/97 (3 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 45/49.chorley new road, bolton. BL1 4QR (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 January 1996 | Return made up to 25/10/95; full list of members (6 pages) |
25 October 1991 | Incorporation (17 pages) |