Manchester
M1 5GB
Secretary Name | Mr Geoffrey Craig Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2009(12 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 100, 1 Cambridge Street Manchester M1 5GB |
Secretary Name | Mr John Raymond Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Holmefield Road Liverpool Merseyside L19 3PE |
Secretary Name | Jacqueline Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 61 Stanley Road Bootle Merseyside L20 7BZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Kinsella Clarke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Correspondence Address | 61 Stanley Road Bootle L20 7BZ |
Website | www.euclid.info/ |
---|---|
Email address | [email protected] |
Registered Address | Apt 100, 1 Cambridge Street Manchester M1 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Geoffrey Craig Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,899 |
Cash | £1,219 |
Current Liabilities | £10,146 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (1 page) |
9 March 2016 | Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 July 2014 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD on 30 July 2014 (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (16 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (16 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Geoffrey Craig Brown on 19 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Geoffrey Craig Brown on 19 February 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 March 2009 | Appointment terminated secretary jacqueline riley (1 page) |
17 March 2009 | Appointment terminated secretary jacqueline riley (1 page) |
17 March 2009 | Secretary appointed geoffrey craig brown (2 pages) |
17 March 2009 | Secretary appointed geoffrey craig brown (2 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1ST floor 46-48 mount pleasant liverpool L3 5SD (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1ST floor 46-48 mount pleasant liverpool L3 5SD (2 pages) |
14 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
17 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
20 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
21 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 28 February 1999 (4 pages) |
24 April 1999 | Full accounts made up to 28 February 1999 (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
27 January 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
25 June 1998 | Return made up to 19/02/98; full list of members
|
25 June 1998 | Return made up to 19/02/98; full list of members
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
19 February 1997 | Incorporation (12 pages) |
19 February 1997 | Incorporation (12 pages) |