Manchester
Lancashire
M22 1RQ
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Thomas Bell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(4 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Derbyshire Lane Stretford Manchester M32 8BH |
Director Name | Mr Denis Cowell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(4 days after company formation) |
Appointment Duration | 26 years, 7 months (resigned 29 November 2021) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 35 Derbyshire Lane Stretford Manchester M32 8BH |
Secretary Name | Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(4 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Derbyshire Lane Stretford Manchester M32 8BH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O P B Accounting Limited 79-81 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony John Smithson 33.33% Ordinary |
---|---|
1 at £1 | Denis Cowell 33.33% Ordinary |
1 at £1 | Thomas Bell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,113 |
Cash | £579 |
Current Liabilities | £13,170 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 27 June 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Director's details changed for Thomas Bell on 28 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Denis Cowell on 28 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Anthony John Smithson on 28 April 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
6 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Return made up to 28/04/08; full list of members (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 June 1999 | Return made up to 28/04/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 December 1997 | Accounting reference date shortened from 02/05/97 to 30/04/97 (1 page) |
24 October 1997 | Accounts for a small company made up to 2 May 1996 (4 pages) |
24 October 1997 | Accounts for a small company made up to 2 May 1996 (4 pages) |
20 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
15 August 1996 | Return made up to 28/04/96; full list of members (6 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Accounts for a dormant company made up to 2 May 1995 (1 page) |
10 May 1995 | Accounting reference date shortened from 31/03 to 02/05 (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Accounts for a dormant company made up to 2 May 1995 (1 page) |
10 May 1995 | Memorandum and Articles of Association (8 pages) |
28 April 1995 | Incorporation (24 pages) |