Stretford
Manchester
M32 9BT
Secretary Name | Helen Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2005(6 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Project Manager |
Correspondence Address | Stablefold 6a Sandy Lane Stretford Manchester Lancashire M32 9DA |
Secretary Name | Susan Jayne Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Sandy Lane Stretford Manchester M32 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr I.c. Grimshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £8,009 |
Current Liabilities | £21,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
15 July 2004 | Delivered on: 31 July 2004 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
17 February 2021 | Registered office address changed from C/O Kjg Llp 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
---|---|
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 January 2017 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M35 5EQ to C/O Kjg Llp 1 City Road East Manchester M15 4PN on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M35 5EQ to C/O Kjg Llp 1 City Road East Manchester M15 4PN on 17 January 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Ian Clifford Grimshaw on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ian Clifford Grimshaw on 14 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
13 November 2007 | Auditor's resignation (1 page) |
13 November 2007 | Auditor's resignation (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
15 March 2004 | Return made up to 05/01/04; full list of members
|
15 March 2004 | Registered office changed on 15/03/04 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
15 March 2004 | Return made up to 05/01/04; full list of members
|
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members
|
24 January 2002 | Return made up to 05/01/02; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
19 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
19 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (16 pages) |
5 January 1999 | Incorporation (16 pages) |