Urmston
Manchester
M41 9FJ
Secretary Name | Brigid Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 101 Church Road Urmston Manchester M41 9FJ |
Director Name | Eamon Michael Keenan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Church Road Urmston Manchester M41 9FJ |
Secretary Name | Mr Lawrence Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Church Road Urmston Manchester M41 9FJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fergus & Fergus 24 Oswald Road Chorlton Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Lawrence Keenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,142 |
Current Liabilities | £38,088 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
22 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Lawrence Keenan on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Lawrence Keenan on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 21/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 21/03/05; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
27 April 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
11 June 2001 | Return made up to 21/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 March 1995 | Return made up to 21/03/95; full list of members
|