Urmston
Manchester
Lancashire
M41 5TP
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dawn Thomas |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wagtail Close Ellenbrook Worsley Manchester M28 7AD |
Director Name | Elaine Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wagtail Close Ellenbrook Worsley Manchester M28 7AD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Winifred Margaret Sturtivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hindburn Drive Ellenbrook Worsley Manchester M28 1XY |
Secretary Name | Joanne Brenda Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 74 Whitelake Avenue Flixton Urmston Manchester M41 5QW |
Registered Address | 1a Davyhulme Circle Urmston Manchester Greater 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 |
Year | 2013 |
---|---|
Net Worth | £4,117 |
Cash | £13,174 |
Current Liabilities | £20,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Notification of Jonathan Keith Hindley as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Jonathan Keith Hindley as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Jonathan Keith Hindley as a person with significant control on 20 July 2017 (2 pages) |
30 March 2017 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 30 March 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2011 | Termination of appointment of Joanne Goodwin as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Joanne Goodwin as a secretary (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
15 June 2010 | Director's details changed for Jonathan Keith Hindley on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Jonathan Keith Hindley on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / jonathan hindley / 12/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / jonathan hindley / 12/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / jonathan hindley / 12/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / jonathan hindley / 12/02/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members
|
4 July 2007 | Return made up to 11/06/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Return made up to 11/06/03; full list of members (6 pages) |
1 October 2003 | Return made up to 11/06/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
9 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 June 1998 | Director resigned (1 page) |
11 June 1998 | Incorporation (18 pages) |
11 June 1998 | Incorporation (18 pages) |