Whitefield
Manchester
M45 7PB
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Jean Elizabeth Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 14 years (resigned 21 May 2008) |
Role | Secretary |
Correspondence Address | 2 Park Lane Whitefield Manchester M45 7PP |
Registered Address | 47 Bury New Road Prestwich Manchester M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr R.v. Redmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,572 |
Current Liabilities | £7,716 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
---|---|
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages) |
11 May 2010 | Registered office address changed from the Chartwell Partnership Ltd 39a Leicester Road Salford Greater Manchester Lancashire M7 4AS on 11 May 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
14 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
1 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 9 riverside waters meeting road bolton lancashire BL1 8TU (1 page) |
3 June 2008 | Appointment terminated secretary jean redmond (1 page) |
27 May 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
26 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: davies & co 44-46 lower bridgeman st bolton lancashire BL2 1DG (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 August 2006 | Return made up to 06/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 July 2001 | Return made up to 06/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: c/o davies & co office 3 the bolton business centre lower bridgeman street bolton BL2 1DG (1 page) |
19 May 1999 | Return made up to 06/05/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members
|
28 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 May 1995 | Return made up to 06/05/95; full list of members
|