Hale
Altrincham
Cheshire
WA15 9AQ
Secretary Name | Mrs Carol Mitchell Cox |
---|---|
Status | Current |
Appointed | 17 October 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 8 - 10 Broomfield Lane Hale Altrincham Cheshire WA15 9AQ |
Secretary Name | Mr David John Frangleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | e-direct.co.uk |
---|
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Stephen J. Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,785 |
Cash | £93 |
Current Liabilities | £1,878 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Director's details changed for Mr Stephen John Cox on 23 October 2023 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
23 October 2023 | Change of details for Mr Stephen John Cox as a person with significant control on 23 October 2023 (2 pages) |
25 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
27 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
6 October 2022 | Change of details for Mr Stephen John Cox as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr Stephen John Cox on 6 October 2022 (2 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
27 June 2022 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 (1 page) |
15 November 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
1 December 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
26 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page) |
20 November 2020 | Change of details for Mr Stephen John Cox as a person with significant control on 20 November 2020 (2 pages) |
28 September 2020 | Registered office address changed from PO Box WA15 9AQ 8/10 Broomfield Lane Hale Altrincham Cheshire WA15 9AQ England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
25 October 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
25 October 2019 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to PO Box WA15 9AQ 8/10 Broomfield Lane Hale Altrincham Cheshire WA15 9AQ on 25 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
18 October 2019 | Appointment of Mrs Carol Mitchell Cox as a secretary on 17 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of David John Frangleton as a secretary on 17 October 2019 (1 page) |
3 October 2019 | Secretary's details changed for Mr David John Frangleton on 3 October 2019 (1 page) |
22 October 2018 | Director's details changed for Mr Stephen John Cox on 5 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 October 2017 | Director's details changed for Mr Stephen John Cox on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
23 October 2017 | Director's details changed for Mr Stephen John Cox on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
22 March 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
22 March 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
22 December 2009 | Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Stephen John Cox on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Sixth Floor Brazennose House Wes Mancester Lancashire M2 5FE on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen John Cox on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Sixth Floor Brazennose House Wes Mancester Lancashire M2 5FE on 12 October 2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
27 October 2002 | Return made up to 05/11/02; full list of members (6 pages) |
27 October 2002 | Return made up to 05/11/02; full list of members (6 pages) |
17 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
17 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
17 October 2001 | Return made up to 05/11/00; full list of members
|
17 October 2001 | Return made up to 05/11/00; full list of members
|
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
13 March 2000 | Return made up to 05/11/99; full list of members
|
13 March 2000 | Return made up to 05/11/99; full list of members
|
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1998 | Secretary resigned (2 pages) |
5 November 1998 | Incorporation (8 pages) |
5 November 1998 | Incorporation (8 pages) |