Cadishead
Manchester
Greater Manchester
M44 5AN
Secretary Name | Olabisi Lawal |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 93 Westminster Avenue Radcliffe Manchester M26 3QL |
Secretary Name | Mohammed Abayomi Lawal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 6 Halsmere Drive Blackley Manchester M9 6FP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,968 |
Cash | £71,127 |
Current Liabilities | £56,198 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
19 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
22 March 2023 | Secretary's details changed for Olabisi Lawal on 21 March 2023 (1 page) |
21 March 2023 | Change of details for Mr Olufemi Lawal as a person with significant control on 21 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Olufemi Lawal on 21 March 2023 (2 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
28 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
10 January 2022 | Change of details for Mr Olufemi Lawal as a person with significant control on 14 October 2019 (2 pages) |
10 January 2022 | Director's details changed for Mr Olufemi Lawal on 14 October 2019 (2 pages) |
8 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 18 March 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
11 April 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
20 March 2019 | Registered office address changed from 102 Liverpool Road Cadishead Manchester M44 5AN United Kingdom to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 20 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 February 2016 | Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to 102 Liverpool Road Cadishead Manchester M44 5AN on 22 February 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to 102 Liverpool Road Cadishead Manchester M44 5AN on 22 February 2016 (1 page) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 March 2010 | Director's details changed for Olufemi Lawal on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Olufemi Lawal on 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 93 westminster avenue radcliffe manchester M26 3QL (1 page) |
31 March 2008 | Director's change of particulars / olufemi lawal / 31/03/2008 (1 page) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 93 westminster avenue radcliffe manchester M26 3QL (1 page) |
31 March 2008 | Director's change of particulars / olufemi lawal / 31/03/2008 (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 July 2007 | Return made up to 18/03/07; full list of members
|
24 July 2007 | Return made up to 18/03/07; full list of members
|
2 April 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members
|
26 March 2002 | Ad 20/03/02--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 19/03/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Ad 20/03/02--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 80/83 long lane london EC1A 9RL (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 80/83 long lane london EC1A 9RL (1 page) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
3 April 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
3 April 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 December 2000 | Company name changed flowerspray data LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed flowerspray data LIMITED\certificate issued on 29/12/00 (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
18 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
19 May 1998 | Return made up to 30/03/98; full list of members
|
19 May 1998 | Return made up to 30/03/98; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 February 1998 | Ad 01/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
20 February 1998 | Ad 01/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 114 wainwright werrington peterborough cambridgeshire PE4 5AH (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 114 wainwright werrington peterborough cambridgeshire PE4 5AH (1 page) |
7 July 1997 | Return made up to 30/03/97; full list of members (6 pages) |
7 July 1997 | Return made up to 30/03/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
9 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
30 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |