Ashton Under Lyne
Lancashire
OL6 7NB
Director Name | Mr Aidan Walsh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2013(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
Director Name | Norma Walsh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mossbray Avenue Burnage Manchester M19 3PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Aidan Walsh 50.00% Ordinary |
---|---|
1 at £1 | Norma Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £7,090 |
Current Liabilities | £22,727 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 March 2024 | Confirmation statement made on 1 March 2024 with updates (5 pages) |
---|---|
26 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
2 March 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
21 February 2023 | Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB to 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 21 February 2023 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
29 September 2020 | Change of details for Mr Aidan Walsh as a person with significant control on 28 March 2018 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 July 2018 | Cessation of Norma Walsh as a person with significant control on 28 March 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 March 2014 | Secretary's details changed for Mr Aidan Walsh on 1 March 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Mr Aidan Walsh on 1 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mr Aidan Walsh on 1 March 2014 (1 page) |
16 December 2013 | Company name changed cork construction (U.K.) LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Company name changed cork construction (U.K.) LIMITED\certificate issued on 16/12/13
|
12 December 2013 | Appointment of Mr Aidan Walsh as a director (2 pages) |
12 December 2013 | Termination of appointment of Norma Walsh as a director (1 page) |
12 December 2013 | Appointment of Mr Aidan Walsh as a director (2 pages) |
12 December 2013 | Termination of appointment of Norma Walsh as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / norma walsh / 20/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / aidan walsh / 20/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / norma walsh / 20/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / aidan walsh / 20/03/2008 (1 page) |
31 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
10 August 2004 | Return made up to 21/04/04; full list of members (6 pages) |
10 August 2004 | Return made up to 21/04/04; full list of members (6 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
30 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
24 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members
|
23 April 2002 | Return made up to 21/04/02; full list of members
|
17 April 2002 | Registered office changed on 17/04/02 from: bransgore house station road, styal wilmslow cheshire SK9 4JP (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: bransgore house station road, styal wilmslow cheshire SK9 4JP (1 page) |
12 April 2002 | Return made up to 21/04/01; full list of members (6 pages) |
12 April 2002 | Return made up to 21/04/01; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
25 May 2000 | Return made up to 21/04/00; full list of members
|
25 May 2000 | Return made up to 21/04/00; full list of members
|
23 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
23 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
17 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
17 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 24 broad street salford manchester M6 5BY (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 24 broad street salford manchester M6 5BY (1 page) |
21 April 1998 | Incorporation (17 pages) |
21 April 1998 | Incorporation (17 pages) |