Stalybridge
SK15 2QA
Secretary Name | Ben Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Gosbrook Road Caversham Reading RG4 8BT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 19 Gosbrook Road Caversham Reading Berkshire RG4 7PX |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Closemain Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 2006) |
Correspondence Address | 23 Prospect Street Caversham Reading RG4 8JB |
Secretary Name | Bridgeman Mendes Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Correspondence Address | 16 St Davids Close Prospect Street Caversham Reading Berkshire RG4 8JB |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Benjamin Mendes 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
19 October 2020 | Registered office address changed from 17 New Street Broadbottom SK14 6AN to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 19 October 2020 (1 page) |
21 September 2020 | Resolutions
|
10 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
16 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Benjamin Mendes on 8 November 2010 (2 pages) |
13 May 2011 | Director's details changed for Benjamin Mendes on 8 November 2010 (2 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Benjamin Mendes on 8 November 2010 (2 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 October 2010 | Registered office address changed from 16 St Davids Close Caversham Reading Berks RG4 7PX on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from 16 St Davids Close Caversham Reading Berks RG4 7PX on 20 October 2010 (2 pages) |
24 May 2010 | Termination of appointment of Bridgeman Mendes Ltd as a secretary (1 page) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Termination of appointment of Bridgeman Mendes Ltd as a secretary (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Benjamin Mendes on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Benjamin Mendes on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Benjamin Mendes on 1 May 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 May 2009 | Secretary's change of particulars / bridgeman mendes LTD / 02/01/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / bridgeman mendes LTD / 02/01/2009 (1 page) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 23 prospect street caversham reading berkshire RG4 8JB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 23 prospect street caversham reading berkshire RG4 8JB (1 page) |
23 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Accounts made up to 31 May 2006 (2 pages) |
2 May 2007 | Accounts made up to 31 May 2006 (2 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
13 January 2006 | Accounts made up to 31 May 2005 (1 page) |
13 January 2006 | Accounts made up to 31 May 2005 (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
22 December 2004 | Accounts made up to 31 May 2004 (1 page) |
22 December 2004 | Accounts made up to 31 May 2004 (1 page) |
27 April 2004 | Return made up to 01/05/04; full list of members (6 pages) |
27 April 2004 | Return made up to 01/05/04; full list of members (6 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Accounts made up to 31 May 2003 (1 page) |
27 January 2004 | Accounts made up to 31 May 2003 (1 page) |
11 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
11 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
20 November 2002 | Accounts made up to 31 May 2002 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Accounts made up to 31 May 2002 (1 page) |
21 May 2002 | Return made up to 01/05/02; full list of members
|
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members
|
21 May 2002 | New secretary appointed (2 pages) |
28 January 2002 | Accounts made up to 31 May 2001 (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Accounts made up to 31 May 2001 (1 page) |
28 January 2002 | Resolutions
|
4 December 2001 | Company name changed elbam LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed elbam LIMITED\certificate issued on 04/12/01 (2 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 January 2001 | Accounts made up to 31 May 2000 (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Accounts made up to 31 May 2000 (1 page) |
23 January 2001 | Resolutions
|
21 July 2000 | Registered office changed on 21/07/00 from: investment house 19 gosbrook road caversham reading berkshire RG4 8BT (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: investment house 19 gosbrook road caversham reading berkshire RG4 8BT (1 page) |
23 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
23 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Accounts made up to 31 May 1999 (1 page) |
23 December 1999 | Accounts made up to 31 May 1999 (1 page) |
23 December 1999 | Resolutions
|
26 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Accounts made up to 31 May 1998 (1 page) |
27 January 1999 | Accounts made up to 31 May 1998 (1 page) |
27 January 1999 | Resolutions
|
10 June 1998 | Return made up to 01/05/98; full list of members
|
10 June 1998 | Return made up to 01/05/98; full list of members
|
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Company name changed allendale clothing LIMITED\certificate issued on 15/01/98 (2 pages) |
14 January 1998 | Company name changed allendale clothing LIMITED\certificate issued on 15/01/98 (2 pages) |
1 May 1997 | Incorporation (14 pages) |
1 May 1997 | Incorporation (14 pages) |