Knott Mill
Manchester
M15 4PY
Director Name | Dora Bernadette Lynchehaun |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
Secretary Name | Dora Bernadette Lynchehaun |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Michael Anthony Kenny 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
26 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 February 2019 | Change of details for Mr Michael Anthony Kenny as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 7 February 2019 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Dora Bernadette Lynchehaun as a director on 27 March 2017 (2 pages) |
7 September 2017 | Termination of appointment of Dora Bernadette Lynchehaun as a secretary on 27 March 2017 (2 pages) |
7 September 2017 | Termination of appointment of Dora Bernadette Lynchehaun as a director on 27 March 2017 (2 pages) |
7 September 2017 | Termination of appointment of Dora Bernadette Lynchehaun as a secretary on 27 March 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 February 2012 | Director's details changed for Mr Michael Anthony Kenny on 1 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Michael Anthony Kenny on 1 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (1 page) |
3 February 2012 | Secretary's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Mr Michael Anthony Kenny on 1 January 2012 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 February 2010 | Director's details changed for Dora Bernadette Lynchehaun on 29 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Anthony Kenny on 29 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Michael Anthony Kenny on 29 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Dora Bernadette Lynchehaun on 29 January 2010 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
21 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members
|
23 February 2006 | Return made up to 29/01/06; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
25 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
6 April 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
6 April 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members
|
8 August 2002 | Return made up to 24/07/02; full list of members
|
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
2 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
11 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
11 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
4 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
4 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
14 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
24 July 1996 | Incorporation (12 pages) |
24 July 1996 | Incorporation (12 pages) |