79 Oxford Street
Manchester
M1 6HT
Secretary Name | Mrs Emma Suzanne Hampson |
---|---|
Status | Current |
Appointed | 28 September 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Lesley Collette Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Park Cottage Wrenshot Lane High Legh Knutsford Cheshire WA16 6PG |
Secretary Name | Emma Suzanne Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 212 Monton Road Eccles Manchester Lancashire M30 9LJ |
Secretary Name | Carol Anne Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 30 Carrington Close Birchwood Warrington Cheshire WA3 7QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 7877104 |
---|---|
Telephone region | Manchester |
Registered Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,389 |
Cash | £3,817 |
Current Liabilities | £191,469 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2011 | Delivered on: 12 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
9 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
9 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
19 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 December 2018 | Director's details changed for Mr Mark Leslie Hampson on 25 September 2018 (2 pages) |
5 December 2018 | Change of details for Mr Mark Leslie Hampson as a person with significant control on 25 September 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Lancaster House 7-11 Lancaster Road Salford M6 8AQ to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Lancaster House 7-11 Lancaster Road Salford M6 8AQ to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Director's details changed for Mr Mark Leslie Hampson on 27 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Mark Leslie Hampson on 27 January 2016 (2 pages) |
4 November 2015 | Annual return made up to 22 October 2015 no member list (3 pages) |
4 November 2015 | Annual return made up to 22 October 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 22 October 2014 no member list (3 pages) |
1 April 2015 | Annual return made up to 22 October 2014 no member list (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 July 2014 | Director's details changed for Mr Mark Leslie Hampson on 28 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Mark Leslie Hampson on 28 June 2014 (2 pages) |
24 June 2014 | Registration of charge 032670660002 (27 pages) |
24 June 2014 | Registration of charge 032670660002 (27 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 October 2013 | Annual return made up to 22 October 2013 no member list (3 pages) |
23 October 2013 | Annual return made up to 22 October 2013 no member list (3 pages) |
2 July 2013 | Director's details changed for Mr Mark Leslie Hampson on 1 January 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark Leslie Hampson on 1 January 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark Leslie Hampson on 1 January 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Annual return made up to 22 October 2012 no member list (3 pages) |
21 December 2012 | Annual return made up to 22 October 2012 no member list (3 pages) |
12 December 2012 | Company name changed shadelink LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed shadelink LIMITED\certificate issued on 12/12/12
|
4 December 2012 | Appointment of Mrs Emma Suzanne Hampson as a secretary (1 page) |
4 December 2012 | Termination of appointment of Carol Leigh as a secretary (1 page) |
4 December 2012 | Termination of appointment of Carol Leigh as a secretary (1 page) |
4 December 2012 | Appointment of Mrs Emma Suzanne Hampson as a secretary (1 page) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Annual return made up to 22 October 2011 no member list (3 pages) |
9 November 2011 | Annual return made up to 22 October 2011 no member list (3 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 November 2010 | Annual return made up to 22 October 2010 no member list (3 pages) |
19 November 2010 | Annual return made up to 22 October 2010 no member list (3 pages) |
13 November 2009 | Annual return made up to 22 October 2009 no member list (3 pages) |
13 November 2009 | Annual return made up to 22 October 2009 no member list (3 pages) |
13 November 2009 | Director's details changed for Mark Hampson on 22 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark Hampson on 22 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 October 2008 | Annual return made up to 22/10/08 (2 pages) |
30 October 2008 | Annual return made up to 22/10/08 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 December 2007 | Annual return made up to 22/10/07 (3 pages) |
30 December 2007 | Annual return made up to 22/10/07 (3 pages) |
28 September 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
28 September 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Annual return made up to 22/10/06 (3 pages) |
8 November 2006 | Annual return made up to 22/10/06 (3 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 November 2005 | Annual return made up to 22/10/05 (3 pages) |
14 November 2005 | Annual return made up to 22/10/05 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Annual return made up to 22/10/04 (3 pages) |
3 March 2005 | Annual return made up to 22/10/04 (3 pages) |
10 January 2005 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 January 2005 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 November 2003 | Annual return made up to 22/10/03
|
20 November 2003 | Annual return made up to 22/10/03
|
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 November 2002 | Annual return made up to 22/10/02 (3 pages) |
11 November 2002 | Annual return made up to 22/10/02 (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: lancaster house 7-11 lancaster road salford M6 8AQ (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: lancaster house 7-11 lancaster road salford M6 8AQ (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Annual return made up to 22/10/01
|
8 February 2002 | Annual return made up to 22/10/01
|
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
7 February 2001 | Annual return made up to 22/10/00
|
7 February 2001 | Annual return made up to 22/10/00
|
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
20 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
20 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
12 November 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 October 1999 | Annual return made up to 22/10/99 (3 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Annual return made up to 22/10/99 (3 pages) |
22 October 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: st james building 65-89 oxford street manchaster M1 6HT (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: st james building 65-89 oxford street manchaster M1 6HT (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Annual return made up to 22/10/98 (4 pages) |
8 February 1999 | Annual return made up to 22/10/98 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
30 October 1997 | Annual return made up to 22/10/97
|
30 October 1997 | Annual return made up to 22/10/97
|
4 September 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: st james building 79 oxford street manchester M1 6HT (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: st james building 79 oxford street manchester M1 6HT (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 October 1996 | Incorporation (19 pages) |
22 October 1996 | Incorporation (19 pages) |