Connahs Quay
Deeside
Clwyd
CH5 4HL
Wales
Director Name | William Baker |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Alpraham Crescent Chester Cheshire CH2 1QX Wales |
Director Name | Paul Leighton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 School Road North Rudheath Nortwich Cheshire CW9 7RN |
Secretary Name | William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Alpraham Crescent Chester Cheshire CH2 1QX Wales |
Director Name | Mr David Charles Bould |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Secretary Name | Mr David Charles Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Director Name | Miss Mary Denise Concannon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2009(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ |
Website | www.thecatholicuniverse.com |
---|
Registered Address | Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 January 2021 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
---|---|
20 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2020 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Termination of appointment of Mary Denise Concannon as a director on 14 August 2019 (1 page) |
8 August 2019 | Registered office address changed from Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN to Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ on 8 August 2019 (1 page) |
28 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 April 2015 | Registered office address changed from 30 St. Marys Parsonage Manchester M3 2WJ to Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 30 St. Marys Parsonage Manchester M3 2WJ to Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 July 2012 | Registered office address changed from C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 July 2012 | Registered office address changed from C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 3 July 2012 (1 page) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 18 November 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 May 2010 | Termination of appointment of David Bould as a secretary (1 page) |
18 May 2010 | Appointment of Miss Mary Denise Concannon as a director (2 pages) |
18 May 2010 | Termination of appointment of David Bould as a secretary (1 page) |
18 May 2010 | Appointment of Miss Mary Denise Concannon as a director (2 pages) |
18 May 2010 | Termination of appointment of David Bould as a director (1 page) |
18 May 2010 | Termination of appointment of David Bould as a director (1 page) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Registered office address changed from Landmark House Station Road Cheadle Hulme SK8 7JH on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Registered office address changed from Landmark House Station Road Cheadle Hulme SK8 7JH on 11 November 2009 (1 page) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
10 December 2007 | Return made up to 17/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 17/10/07; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: st james's buildings oxford street, manchester M1 6FP (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: st james's buildings oxford street, manchester M1 6FP (1 page) |
1 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
11 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
16 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
7 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members
|
25 October 2002 | Return made up to 17/10/02; full list of members
|
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
13 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
13 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
18 October 2000 | Return made up to 17/10/00; full list of members
|
18 October 2000 | Return made up to 17/10/00; full list of members
|
18 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
25 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
21 January 1999 | New secretary appointed (3 pages) |
21 January 1999 | New secretary appointed (3 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Return made up to 17/10/98; full list of members
|
30 November 1998 | Return made up to 17/10/98; full list of members
|
21 June 1998 | New director appointed (3 pages) |
21 June 1998 | New director appointed (3 pages) |
7 November 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
7 November 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
17 October 1997 | Incorporation (15 pages) |
17 October 1997 | Incorporation (15 pages) |