Urmston
Manchester
M41 5TB
Secretary Name | Linda Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Millford Avenue Flixton Manchester M41 6JZ |
Secretary Name | Neil Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Queens Road Urmston Manchester Lancashire M41 9HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 7485624 |
---|---|
Telephone region | Manchester |
Registered Address | 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Rhonda Jayne Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,812 |
Cash | £35,842 |
Current Liabilities | £26,605 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
4 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
4 May 2018 | Registered office address changed from John a Walker Accountancy Serv 1a Davyholme Circle Davyholme Manchester M41 0st to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 4 May 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 April 2012 | Annual return made up to 20 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Annual return made up to 20 April 2011 (3 pages) |
19 May 2011 | Annual return made up to 20 April 2011 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Rhonda Jayne Cooke on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Rhonda Jayne Cooke on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Rhonda Jayne Cooke on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Director's change of particulars / rhonda cooke / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / rhonda cooke / 01/01/2009 (1 page) |
24 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2008 | Director's change of particulars / rhonda cooke / 01/12/2007 (1 page) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / rhonda cooke / 01/12/2007 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 June 2003 | Return made up to 20/04/03; full list of members
|
2 June 2003 | Return made up to 20/04/03; full list of members
|
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: john a walker accountancy 1A davyhulme circle davyhulme urmston manchester M41 0ST (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: john a walker accountancy 1A davyhulme circle davyhulme urmston manchester M41 0ST (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 2A lostock road davyhulme manchester M41 0PS (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 2A lostock road davyhulme manchester M41 0PS (1 page) |
10 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members
|
30 April 2001 | Return made up to 20/04/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 46 queens road urmston manchester lancashire M41 9HB (1 page) |
20 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 46 queens road urmston manchester lancashire M41 9HB (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (17 pages) |
20 April 1999 | Incorporation (17 pages) |
20 April 1999 | Secretary resigned (1 page) |