Manchester
M4 1LS
Director Name | Mr Roy George Breakell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Mr Thomas Richard Aston |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Mr Gary Andrew Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | John Peter Breakell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Secretary Name | Susan Wendy Breakell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 New Beech Road Heaton Mersey Stockport Greater Manchester SK4 3DD |
Secretary Name | Philip Anthony Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2008) |
Role | Company Director |
Correspondence Address | 5 Audenshaw Road Audenshaw Manchester M34 5HJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | s-s-r.com |
---|---|
Telephone | 0161 2762100 |
Telephone region | Manchester |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £623,362 |
Cash | £255,565 |
Current Liabilities | £182,530 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
24 July 2004 | Delivered on: 27 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with updates (6 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
20 September 2017 | Change of share class name or designation (2 pages) |
20 September 2017 | Change of share class name or designation (2 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
30 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 May 2014 | Appointment of Mr Ian Hu as a director (2 pages) |
19 May 2014 | Appointment of Mr Ian Hu as a director (2 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 8 November 2012 (1 page) |
5 November 2012 | Director's details changed for John Peter Breakell on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for John Peter Breakell on 1 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Director's details changed for John Peter Breakell on 1 November 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 November 2011 | Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 30 November 2011 (1 page) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 November 2008 | Appointment terminated secretary philip smith (1 page) |
20 November 2008 | Appointment terminated secretary philip smith (1 page) |
25 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members
|
11 October 2004 | Return made up to 24/09/04; full list of members
|
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
14 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
25 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
9 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
5 November 1998 | Ad 16/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1998 | Ad 16/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1998 | Director resigned (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (2 pages) |
13 October 1998 | Incorporation (10 pages) |
13 October 1998 | Incorporation (10 pages) |