Salford
Manchester
M50 3XQ
Secretary Name | Mr Malcolm John Arthur Gow |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
Director Name | Mrs Ann Margaret Crawford |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 January 2005) |
Role | Secretary |
Correspondence Address | York House Bentinck Road Altrincham Chesire WA14 2BP |
Secretary Name | Mr Richard John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Merchants Quay Salford Manchester M50 3XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Richard Harding 6.25% Ordinary |
---|---|
- | OTHER 54.17% - |
1 at £1 | B. Woodcock 2.08% Ordinary |
1 at £1 | C.i.f. Wallis 2.08% Ordinary |
1 at £1 | J. Dowson 2.08% Ordinary |
1 at £1 | K. Trentham 2.08% Ordinary |
1 at £1 | M. Smith & M. Jewson 2.08% Ordinary |
1 at £1 | Miss F.o. Akinlose 2.08% Ordinary |
1 at £1 | Mr F. Barone 2.08% Ordinary |
1 at £1 | Mr G.h. Mccrostie 2.08% Ordinary |
1 at £1 | Mr J.a.g. Fawcett 2.08% Ordinary |
1 at £1 | Mr J.j. Davenport 2.08% Ordinary |
1 at £1 | Mr M. Cattan 2.08% Ordinary |
1 at £1 | Mr R.t. Maundrell 2.08% Ordinary |
1 at £1 | Mr S.d. Cheshire 2.08% Ordinary |
1 at £1 | Mr S.j. Barrett 2.08% Ordinary |
1 at £1 | Mr T.f. Hunt 2.08% Ordinary |
1 at £1 | R.g. Stevens 2.08% Ordinary |
1 at £1 | S. Bennett-urwin 2.08% Ordinary |
1 at £1 | S.m. Martin & C.e. Martin 2.08% Ordinary |
1 at £1 | T.m. Henderson 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48 |
Cash | £6,080 |
Current Liabilities | £6,032 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
---|---|
18 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (4 pages) |
16 February 2018 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
28 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
11 September 2009 | Return made up to 05/05/09; full list of members (20 pages) |
11 September 2009 | Return made up to 05/05/09; full list of members (20 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (2 pages) |
5 November 2008 | Return made up to 05/05/08; full list of members (13 pages) |
5 November 2008 | Return made up to 05/05/08; full list of members (13 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (2 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (2 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (2 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (2 pages) |
3 July 2007 | Return made up to 05/05/07; full list of members (13 pages) |
3 July 2007 | Return made up to 05/05/07; full list of members (13 pages) |
11 October 2006 | Return made up to 05/05/06; full list of members (10 pages) |
11 October 2006 | Return made up to 05/05/06; full list of members (10 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
21 November 2005 | Return made up to 05/05/05; full list of members (14 pages) |
21 November 2005 | Return made up to 05/05/05; full list of members (14 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Total exemption full accounts made up to 30 September 2004 (2 pages) |
13 June 2005 | Total exemption full accounts made up to 30 September 2004 (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: york house 14 bentinck road altrincham cheshire WA14 2BP (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: york house 14 bentinck road altrincham cheshire WA14 2BP (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
12 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
12 June 2003 | Return made up to 05/05/03; change of members (8 pages) |
12 June 2003 | Return made up to 05/05/03; change of members (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
13 June 2002 | Total exemption full accounts made up to 30 September 2001 (2 pages) |
13 June 2002 | Total exemption full accounts made up to 30 September 2001 (2 pages) |
31 May 2002 | Return made up to 05/05/02; change of members
|
31 May 2002 | Return made up to 05/05/02; change of members
|
12 December 2001 | Registered office changed on 12/12/01 from: york house bentinck road altrincham cheshire WA14 2BP (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: york house bentinck road altrincham cheshire WA14 2BP (1 page) |
7 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (2 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (2 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (2 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (2 pages) |
2 June 2000 | Return made up to 05/05/00; change of members (7 pages) |
2 June 2000 | Return made up to 05/05/00; change of members (7 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: theobald house york drive bowdon cheshire WA14 3HF (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: theobald house york drive bowdon cheshire WA14 3HF (1 page) |
19 August 1999 | Full accounts made up to 30 September 1998 (3 pages) |
19 August 1999 | Full accounts made up to 30 September 1998 (3 pages) |
18 June 1999 | Return made up to 05/05/99; change of members (6 pages) |
18 June 1999 | Return made up to 05/05/99; change of members (6 pages) |
11 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (2 pages) |
11 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (2 pages) |
27 June 1997 | Return made up to 05/05/97; full list of members (7 pages) |
27 June 1997 | Return made up to 05/05/97; full list of members (7 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (2 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (2 pages) |
25 November 1996 | Full accounts made up to 30 September 1995 (2 pages) |
25 November 1996 | Full accounts made up to 30 September 1995 (2 pages) |
6 October 1996 | Return made up to 05/05/96; full list of members (6 pages) |
6 October 1996 | Return made up to 05/05/96; full list of members (6 pages) |
5 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |
5 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |
1 June 1993 | Company name changed revelhandy services LIMITED\certificate issued on 02/06/93 (2 pages) |
1 June 1993 | Company name changed revelhandy services LIMITED\certificate issued on 02/06/93 (2 pages) |