Salford
Lancashire
M3 7DQ
Director Name | Mr Graham Steven Leigh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Mr Graham Steven Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Queen Street Salford M3 7DQ |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Colorado Close Great Sankey Warrington WA5 8WY |
Director Name | Martin Haynes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 14 Townscliffe Lane Mellor Stockport Cheshire SK6 5AW |
Secretary Name | Martin Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Townscliffe Lane Mellor Stockport Cheshire SK6 5AW |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Maple House 8 Haymarket Street Bury BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Graham Steven Leigh 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Perez Pfeffer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,184 |
Current Liabilities | £1,184 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
25 April 2024 | Accounts for a dormant company made up to 31 January 2024 (3 pages) |
---|---|
26 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
3 July 2023 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Maple House 8 Haymarket Street Bury BL9 0AR on 3 July 2023 (1 page) |
21 February 2023 | Notification of Daryl Leigh as a person with significant control on 8 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
9 February 2023 | Appointment of Mr Daryl James Leigh as a director on 9 February 2023 (2 pages) |
17 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 June 2019 | Resolutions
|
6 June 2019 | Director's details changed for Mr Graham Steven Leigh on 6 June 2019 (2 pages) |
6 June 2019 | Secretary's details changed for Mr Graham Steven Leigh on 6 June 2019 (1 page) |
6 June 2019 | Change of details for Mr Graham Steven Leigh as a person with significant control on 6 June 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 March 2010 | Director's details changed for Jonathan Perez Pfeffer on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Jonathan Perez Pfeffer on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Jonathan Perez Pfeffer on 4 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 January 2001 | Return made up to 05/01/01; full list of members
|
31 January 2001 | Return made up to 05/01/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 March 2000 | Return made up to 05/01/00; full list of members
|
17 March 2000 | Return made up to 05/01/00; full list of members
|
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (15 pages) |
5 January 1999 | Incorporation (15 pages) |