Bramhall
Stockport
SK7 1AB
Secretary Name | Mr Nigel Julian Smethurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Ashley Drive Bramhall Stockport Cheshire SK7 1EW |
Secretary Name | Linda Elisabeth Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | 177 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NG |
Director Name | Linda Elisabeth Smethurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 2008) |
Role | Nurse |
Correspondence Address | 177 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(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 | 14 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | formtrac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4396688 |
Telephone region | Manchester |
Registered Address | 19 Syddal Road Bramhall Stockport Greater Manchester SK7 1AB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nigel Julian Smethurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,654 |
Cash | £21,515 |
Current Liabilities | £28,348 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
24 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
13 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
12 May 2022 | Director's details changed for Mr Nigel Julian Smethurst on 12 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 19 Syddal Road Bramhall Stockport Greater Manchester SK7 1AB on 12 May 2022 (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
15 February 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Secretary's details changed for Mr Nigel Smethurst on 7 November 2011 (1 page) |
7 November 2011 | Secretary's details changed for Mr Nigel Smethurst on 7 November 2011 (1 page) |
7 November 2011 | Secretary's details changed for Mr Nigel Smethurst on 7 November 2011 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Nigel Julian Smethurst on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Nigel Julian Smethurst on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Director's change of particulars / nigel smethurst / 27/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / nigel smethurst / 27/05/2009 (1 page) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Secretary appointed mr nigel smethurst (1 page) |
27 October 2008 | Appointment terminated director linda smethurst (1 page) |
27 October 2008 | Secretary appointed mr nigel smethurst (1 page) |
27 October 2008 | Appointment terminated secretary linda smethurst (1 page) |
27 October 2008 | Appointment terminated director linda smethurst (1 page) |
27 October 2008 | Appointment terminated secretary linda smethurst (1 page) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page) |
17 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 March 2002 | Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 September 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
11 September 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (2 pages) |
21 January 1999 | Director resigned (2 pages) |
14 January 1999 | Incorporation (10 pages) |
14 January 1999 | Incorporation (10 pages) |