Estate Poplar Road, Stretford
Manchester
Lancashire
M32 9AN
Secretary Name | Mr Robert John Medley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1999(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Unit 15 Manor Farm Industrial Estate Poplar Road, Stretford Manchester Lancashire M32 9AN |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Director Name | Mr Paul David Mannion |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 14 Zetland Road, Chorlton-Cum-Hardy Manchester M21 8TH |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Director Name | Mrs Celine Medley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 January 2014) |
Role | Car Repairs |
Country of Residence | England |
Correspondence Address | Unit 15 Manor Farm Industrial Estate Poplar Road, Stretford Manchester Lancashire M32 9AN |
Telephone | 0161 8642102 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 15 Manor Farm Industrial Estate Poplar Road, Stretford Manchester Lancashire M32 9AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
2 at £1 | Celine Medley 50.00% Ordinary |
---|---|
2 at £1 | Mr Robert John Medley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,746 |
Cash | £133 |
Current Liabilities | £37,947 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 January 2014 | Termination of appointment of Celine Medley as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 July 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 May 2010 | Secretary's details changed for Mr Robert John Medley on 22 February 2010 (1 page) |
16 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Mr Robert John Medley on 22 February 2010 (2 pages) |
16 May 2010 | Director's details changed for Celine Medley on 22 February 2010 (2 pages) |
26 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
23 November 2009 | Annual return made up to 22 February 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 October 2007 | Return made up to 22/02/07; no change of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 March 2004 | Return made up to 22/02/04; full list of members
|
16 February 2004 | New director appointed (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 July 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 July 2001 | Return made up to 22/02/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 May 2000 | Return made up to 22/02/00; full list of members
|
16 May 2000 | Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
12 May 1999 | Ad 28/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
8 March 1999 | Company name changed m & m automotives LIMITED\certificate issued on 09/03/99 (2 pages) |
22 February 1999 | Incorporation (14 pages) |