Loughborough
LE11 2UT
Secretary Name | Mrs Catherine Mary Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Beck Crescent Charnwood Green Loughborough Leics LE11 2UT |
Director Name | Mr Stewart Brady |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(7 years after company formation) |
Appointment Duration | 23 years, 8 months (closed 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beck Crescent Charnwood Green Loughborough LE11 2UT |
Director Name | Kathleen Penelope Kyle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Publisher |
Correspondence Address | 37 Oxford Street Shepshed Loughborough Leicestershire LE12 9HU |
Director Name | Jill Eyre |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2003) |
Role | Consultant |
Correspondence Address | 101 Mount Vernon Road Barnsley South Yorkshire S70 4HH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Catherine Mary Brady 50.00% Ordinary |
---|---|
1 at £1 | Stewart Brady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,149 |
Cash | £210,575 |
Current Liabilities | £180,835 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 November 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
30 January 2023 | Declaration of solvency (5 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Registered office address changed from 2 Beck Crescent Loughborough LE11 2UT England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 24 January 2023 (2 pages) |
24 January 2023 | Appointment of a voluntary liquidator (3 pages) |
12 January 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
8 January 2023 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 May 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
22 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
17 March 2021 | Register inspection address has been changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR United Kingdom to 2 Beck Crescent Loughborough Leicestershire LE11 2UT (1 page) |
17 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 May 2020 | Register inspection address has been changed to 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR (1 page) |
4 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
7 January 2020 | Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leics LE65 2FR to 2 Beck Crescent Loughborough LE11 2UT on 7 January 2020 (1 page) |
23 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 1 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 1 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 1 April 2014 (1 page) |
2 April 2014 | Director's details changed for Stewart Brady on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 1 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mrs Catherine Mary Brady on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 1 April 2014 (1 page) |
2 April 2014 | Director's details changed for Stewart Brady on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Stewart Brady on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 1 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mrs Catherine Mary Brady on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mrs Catherine Mary Brady on 1 April 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Stewart Brady on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Stewart Brady on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Stewart Brady on 6 February 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mrs Catherine Mary Brady on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mrs Catherine Mary Brady on 6 February 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Catherine Mary Brady on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mrs Catherine Mary Brady on 6 February 2014 (2 pages) |
18 July 2013 | Registered office address changed from the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL on 18 July 2013 (1 page) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Stewart Brady on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stewart Brady on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Catherine Mary Brady on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Catherine Mary Brady on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stewart Brady on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mrs Catherine Mary Brady on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
3 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members
|
17 May 2006 | Return made up to 08/05/06; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
26 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 24/06/03; full list of members
|
1 July 2003 | Return made up to 24/06/03; full list of members
|
18 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 July 1996 | Return made up to 24/06/96; full list of members (5 pages) |
8 July 1996 | Return made up to 24/06/96; full list of members (5 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 252, forest road, loughborough, leucs, LE11 3HX. (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 252, forest road, loughborough, leucs, LE11 3HX. (1 page) |
21 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |