Salford
M6 6WF
Secretary Name | Mrs Imelda Ryan |
---|---|
Status | Current |
Appointed | 07 February 2019(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Cobden Street Salford M6 6WF |
Director Name | Mrs Imelda Mary Ryan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 week after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 February 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 33 Cobden Street Salford M6 6WF |
Secretary Name | Terence Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 19 The Crescent Prestwich Manchester Lancashire M25 1FL |
Secretary Name | Gustina Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1997) |
Role | Commercial Secretry |
Correspondence Address | 19 The Crescent Prestwich Manchester M25 1FL |
Secretary Name | Amanda Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 19 The Crescent Prestwich Manchester Lancashire M25 1FL |
Secretary Name | Mr Michael Augustus Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 February 1999) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 19 The Crscent Rectory Lane Prestwich Manchester M25 1FL |
Secretary Name | Nicola Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 19 The Crescent Prestwich Manchester M25 1FL |
Secretary Name | Mrs Amanda Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | 33 Cobden Street Salford M6 6WF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 7986664 |
---|---|
Telephone region | Manchester |
Registered Address | 33 Cobden Street Salford M6 6WF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Amanda Kelly 20.00% Ordinary |
---|---|
20 at £1 | Gustina Ryan 20.00% Ordinary |
20 at £1 | Imelda Ryan 20.00% Ordinary |
20 at £1 | Kieran Ryan 20.00% Ordinary |
20 at £1 | Nicola Kelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,657 |
Cash | £61,582 |
Current Liabilities | £403,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
14 May 2019 | Delivered on: 16 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
17 April 2019 | Delivered on: 24 April 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 October 2023 | Confirmation statement made on 18 September 2023 with updates (6 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 September 2022 | Confirmation statement made on 18 September 2022 with updates (7 pages) |
21 February 2022 | Withdrawal of a person with significant control statement on 21 February 2022 (2 pages) |
21 February 2022 | Notification of Amanda Kelly as a person with significant control on 17 December 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 18 September 2021 with updates (6 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 October 2020 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
14 October 2020 | Confirmation statement made on 18 September 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2019 | Change of share class name or designation (2 pages) |
4 November 2019 | Resolutions
|
16 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 June 2019 | Cessation of Imelda Mary Ryan as a person with significant control on 6 April 2016 (3 pages) |
28 June 2019 | Notification of a person with significant control statement (3 pages) |
16 May 2019 | Registration of charge 027405470002, created on 14 May 2019 (22 pages) |
24 April 2019 | Registration of charge 027405470001, created on 17 April 2019 (16 pages) |
7 February 2019 | Termination of appointment of Imelda Mary Ryan as a director on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Mrs Amanda Kelly as a director on 7 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Amanda Kelly as a secretary on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Mrs Imelda Ryan as a secretary on 7 February 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 October 2018 | Registered office address changed from Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH to 33 Cobden Street Salford M6 6WF on 10 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 October 2016 | Secretary's details changed for Mrs Amanda Kelly on 18 September 2016 (1 page) |
18 October 2016 | Secretary's details changed for Mrs Amanda Kelly on 18 September 2016 (1 page) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Mrs Imelda Mary Ryan on 18 September 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Imelda Mary Ryan on 18 September 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 August 2014 | Registered office address changed from 19 the Crescent Prestwich Manchester M25 1FL to Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 19 the Crescent Prestwich Manchester M25 1FL to Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH on 11 August 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (12 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (12 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (16 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (16 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (16 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (16 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders
|
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders
|
19 October 2010 | Director's details changed for Mrs Imelda Mary Ryan on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders
|
19 October 2010 | Director's details changed for Mrs Imelda Mary Ryan on 18 September 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 November 2009 | Secretary's details changed for Amanda Kelly on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Secretary's details changed for Amanda Kelly on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Amanda Kelly on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 December 2007 | Return made up to 18/09/07; no change of members (6 pages) |
29 December 2007 | Return made up to 18/09/07; no change of members (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 January 2007 | Return made up to 18/09/06; full list of members (6 pages) |
27 January 2007 | Return made up to 18/09/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2006 | Return made up to 18/09/05; full list of members
|
1 August 2006 | Return made up to 18/09/05; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
4 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
4 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 December 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
11 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members
|
25 September 2001 | Return made up to 18/09/01; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 18/08/00; full list of members
|
1 September 2000 | Return made up to 18/08/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 December 1999 | Return made up to 18/08/99; full list of members (6 pages) |
22 December 1999 | Return made up to 18/08/99; full list of members (6 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
25 November 1998 | Return made up to 18/08/98; no change of members (4 pages) |
25 November 1998 | Return made up to 18/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 September 1996 | Return made up to 18/08/96; full list of members
|
20 September 1996 | Return made up to 18/08/96; full list of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
30 November 1993 | Ad 19/08/92-26/08/92 £ si 100@1=100 £ ic 2/102 (2 pages) |
18 August 1992 | Incorporation (9 pages) |