Company NameStarting Line Limited
DirectorsSheila Ann Jones and David William Jones
Company StatusActive
Company Number03504740
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sheila Ann Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Moorend Road
Mellor
Stockport
Cheshire
SK6 5PS
Secretary NameMr David William Jones
NationalityBritish
StatusCurrent
Appointed14 November 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Moorend Road
Mellor
Stockport
Cheshire
SK6 5PS
Director NameMr David William Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address51 Moorend Road
Mellor
Stockport
Cheshire
SK6 5PS
Director NameBarbara Huckle
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address295 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameSean Morrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Thirlmere Road
Flixton Urmston
Manchester
Lancashire
M41 8PT
Secretary NameSean Morrison
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Thirlmere Road
Flixton Urmston
Manchester
Lancashire
M41 8PT
Secretary NameRonald Huckle
NationalityBritish
StatusResigned
Appointed15 March 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1999)
RoleRetired
Correspondence Address295 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameRonald Huckle
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1999)
RoleRetired
Correspondence Address295 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameMr David William Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Moorend Road
Mellor
Stockport
Cheshire
SK6 5PS
Secretary NameMrs Sheila Ann Jones
NationalityBritish
StatusResigned
Appointed19 November 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Moorend Road
Mellor
Stockport
Cheshire
SK6 5PS
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address99 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,087
Cash£1,803
Current Liabilities£26,063

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
7 March 2016Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 7 March 2016 (1 page)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(6 pages)
29 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(6 pages)
29 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(6 pages)
8 January 2014Registered office address changed from 120a Reddish Lane Gerton Manchester Greater Manchester M18 7JL on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 120a Reddish Lane Gerton Manchester Greater Manchester M18 7JL on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 120a Reddish Lane Gerton Manchester Greater Manchester M18 7JL on 8 January 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Sheila Ann Jones on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Sheila Ann Jones on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for David William Jones on 2 October 2009 (2 pages)
24 March 2010Director's details changed for David William Jones on 2 October 2009 (2 pages)
24 March 2010Director's details changed for David William Jones on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Sheila Ann Jones on 2 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 March 2008Return made up to 05/02/08; full list of members (4 pages)
29 March 2008Return made up to 05/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 05/02/07; full list of members (7 pages)
24 May 2007Return made up to 05/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Registered office changed on 28/07/06 from: 37-43 white friars chester cheshire CH1 1QD (3 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 37-43 white friars chester cheshire CH1 1QD (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 05/02/05; full list of members (6 pages)
8 February 2005Return made up to 05/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Return made up to 05/02/04; full list of members (6 pages)
17 February 2004Return made up to 05/02/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New director appointed (2 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 05/02/00; full list of members (6 pages)
18 April 2000Return made up to 05/02/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (14 pages)
5 February 1998Incorporation (14 pages)