Manchester
M2 4WQ
Director Name | Mr Paul Thorpe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Peppeppercorns House Peppercorns Lane Eaton Socon Cambridgeshire PE19 8HL |
Secretary Name | Janice Dawn Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 15 Peppercorns Lane Eaton Socon St. Neots Cambridgeshire PE19 8HL |
Director Name | Dominic Johns |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peppercorns House 15 Peppercorns Lane Eaton Socon St. Neots Cambridgeshire PE19 8HL |
Director Name | Mr Christopher Thomas David Caunce |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(24 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | https://www.coulsonpritchardonline.co.uk/ |
---|---|
Telephone | 01480 470220 |
Telephone region | Huntingdon |
Registered Address | 5th Floor 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | Caunce O'hara & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,960 |
Cash | £6,502 |
Current Liabilities | £50,799 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
14 April 1997 | Delivered on: 18 April 1997 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
29 January 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
29 January 2021 | Registered office address changed from 82 King Street Manchester M2 4WQ United Kingdom to Third Floor 81 King Street Manchester M2 4AH on 29 January 2021 (1 page) |
17 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
17 January 2020 | Notification of Coh Commercial Limited as a person with significant control on 30 September 2019 (2 pages) |
17 January 2020 | Cessation of Caunce O'hara & Company Ltd as a person with significant control on 30 September 2019 (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 September 2018 | Registered office address changed from Peppercorns House 15 Peppercorns Lane Eaton Socon St. Neots Cambridgeshire PE19 8HL to 82 King Street Manchester M2 4WQ on 8 September 2018 (1 page) |
8 September 2018 | Termination of appointment of Christopher Thomas David Caunce as a director on 22 August 2018 (1 page) |
8 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
28 August 2018 | Termination of appointment of Dominic Johns as a director on 22 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Janice Dawn Thorpe as a secretary on 22 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Christopher Thomas David Caunce as a director on 22 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Martin Stephen O'hara as a director on 22 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Paul Thorpe as a director on 22 October 2017 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 June 2012 | Appointment of Dominic Johns as a director (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 June 2012 | Appointment of Dominic Johns as a director (3 pages) |
30 January 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (2 pages) |
30 January 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Director's details changed for Paul Thorpe on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Thorpe on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Thorpe on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Nc inc already adjusted 30/03/08 (2 pages) |
14 May 2008 | Nc inc already adjusted 30/03/08 (2 pages) |
22 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
22 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
10 January 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
7 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
7 December 2007 | Ad 01/12/07--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
7 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
7 December 2007 | Ad 01/12/07--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
21 April 2007 | Return made up to 31/10/06; full list of members (6 pages) |
21 April 2007 | Return made up to 31/10/06; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
16 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
17 December 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 43 st james road little paxton cambridgeshire PE19 4QW (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 43 st james road little paxton cambridgeshire PE19 4QW (1 page) |
20 November 2000 | Return made up to 31/10/00; full list of members
|
20 November 2000 | Return made up to 31/10/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: C.P.A. House 2 naylor avenue kempston, beds. MK42 7SF (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: C.P.A. House 2 naylor avenue kempston, beds. MK42 7SF (1 page) |
8 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
15 November 1995 | Return made up to 31/10/95; no change of members
|
15 November 1995 | Return made up to 31/10/95; no change of members
|
17 February 1995 | Return made up to 15/11/94; full list of members (5 pages) |
17 February 1995 | Return made up to 15/11/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 November 1993 | Incorporation (13 pages) |
15 November 1993 | Incorporation (13 pages) |