4 Whalley Road Whalley Range
Manchester
M16 8AB
Director Name | Jeanette Fryer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Self Employed Company Propriet |
Correspondence Address | 65 Lower Moss Lane Whitefield Manchester M45 6FA |
Secretary Name | Janette Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Self Employed Secretary |
Correspondence Address | 1 Haven Street Salford Greater Manchester M6 5QR |
Director Name | Ian Dalziel |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 46 Caldbeck Drive Middleton Manchester M24 5RS |
Secretary Name | Ian McKean Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 William Aiton House 4 Whalley Road Whalley Range Manchester M16 8AB |
Secretary Name | Ian Dalziel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2009) |
Role | Secretary |
Correspondence Address | 46 Caldbeck Drive Middleton Manchester M24 5RS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | acorninvestigations.com |
---|
Registered Address | 1a Davyhulme Circle Davyhulme Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ian Mckean Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,342 |
Cash | £1,895 |
Current Liabilities | £8,902 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 January 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 February 2013 | Annual return made up to 22 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 22 January 2013 (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 January 2010 | Director's details changed for Ian Mckean Ross on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Ian Mckean Ross on 1 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Ian Mckean Ross on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Registered office address changed from 487 Bury New Road Prestwich Manchester M25 1AD on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 487 Bury New Road Prestwich Manchester M25 1AD on 23 November 2009 (2 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 22/01/09; full list of members (3 pages) |
29 July 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 July 2009 | Appointment terminated secretary ian dalziel (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 15 aiton house 4 whalley road manchester M16 8AB (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 15 aiton house 4 whalley road manchester M16 8AB (1 page) |
28 July 2009 | Appointment terminated secretary ian dalziel (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 101 saint georges road bolton lancashire BL1 2BY (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 101 saint georges road bolton lancashire BL1 2BY (1 page) |
9 February 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 June 2008 | Return made up to 22/01/08; full list of members (3 pages) |
13 June 2008 | Return made up to 22/01/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
30 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 June 2006 | Return made up to 22/01/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 June 2006 | Return made up to 22/01/06; full list of members (6 pages) |
21 February 2005 | Return made up to 22/01/05; full list of members
|
21 February 2005 | Return made up to 22/01/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 22/01/04; full list of members
|
4 February 2004 | Return made up to 22/01/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: c/o matthews lloyd accountants 3RD floor elisabeth house saint peters square manchester lancashire M2 3DF (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: c/o matthews lloyd accountants 3RD floor elisabeth house saint peters square manchester lancashire M2 3DF (1 page) |
5 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
13 April 2001 | Return made up to 22/01/01; full list of members
|
13 April 2001 | Return made up to 22/01/01; full list of members
|
18 February 2000 | Return made up to 22/01/00; full list of members
|
18 February 2000 | Return made up to 22/01/00; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
1 June 1999 | Return made up to 22/01/99; full list of members
|
1 June 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
1 June 1999 | Return made up to 22/01/99; full list of members
|
1 June 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
22 January 1998 | Incorporation (14 pages) |
22 January 1998 | Incorporation (14 pages) |