Sale
Greater Manchester
M33 7SY
Director Name | David Noel O'Callaghan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 30 Green Lane Bolton Lancashire BL3 2EF |
Secretary Name | Roberta Susan Print |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2004) |
Role | SAD |
Correspondence Address | 5 Fownhope Avenue Sale Cheshire M33 4RD |
Secretary Name | Mrs Elaine Elizabeth Jess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Costain Close Colby Isle Of Man IM9 4NZ |
Secretary Name | Ms Sandra Elizabeth O'Hagan |
---|---|
Status | Resigned |
Appointed | 20 May 2011(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 4 Colwick Avenue Altrincham Cheshire WA14 1LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | g-map.org |
---|---|
Email address | [email protected] |
Telephone | 0161 9764414 |
Telephone region | Manchester |
Registered Address | 1 Roebuck Lane Sale Greater Manchester M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Roberta Susan Print 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,916 |
Cash | £7,147 |
Current Liabilities | £180,375 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
24 January 2001 | Delivered on: 30 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 November 2000 | Delivered on: 16 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 roebuck lane sale cheshire greater manchester - GM129310;GM310755.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 September 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
30 March 2023 | Second filing of Confirmation Statement dated 22 April 2017 (5 pages) |
22 November 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
25 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
6 May 2021 | Director's details changed for Roberta Susan Print on 6 May 2021 (2 pages) |
11 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 July 2020 | Director's details changed for Roberta Susan Print on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for Roberta Susan Print as a person with significant control on 30 July 2020 (2 pages) |
29 June 2020 | Registered office address changed from 1 Roebuck Lane Sale Cheshire M33 7SY to 1 Roebuck Lane Sale Greater Manchester M33 7SY on 29 June 2020 (1 page) |
10 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Sandra Elizabeth O'hagan as a secretary on 24 February 2020 (1 page) |
30 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates
|
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Termination of appointment of Elaine Jess as a secretary (1 page) |
20 May 2011 | Appointment of Ms Sandra Elizabeth O'hagan as a secretary (2 pages) |
20 May 2011 | Appointment of Ms Sandra Elizabeth O'hagan as a secretary (2 pages) |
20 May 2011 | Termination of appointment of Elaine Jess as a secretary (1 page) |
1 March 2011 | Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / elaine jess / 30/06/2007 (1 page) |
30 May 2008 | Secretary's change of particulars / elaine jess / 30/06/2007 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 22/04/07; no change of members (6 pages) |
5 June 2007 | Return made up to 22/04/07; no change of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 July 2006 | Return made up to 22/04/06; full list of members (6 pages) |
5 July 2006 | Return made up to 22/04/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 September 2005 | £ ic 100/50 23/08/05 £ sr 50@1=50 (1 page) |
16 September 2005 | £ ic 100/50 23/08/05 £ sr 50@1=50 (1 page) |
5 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 June 2004 | Return made up to 22/04/04; full list of members
|
17 June 2004 | Return made up to 22/04/04; full list of members
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
13 June 2001 | Return made up to 22/04/01; full list of members
|
13 June 2001 | Return made up to 22/04/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
2 October 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
2 October 1998 | Resolutions
|
28 September 1998 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1998 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
22 April 1998 | Incorporation (14 pages) |
22 April 1998 | Incorporation (14 pages) |