Stone
Staffordshire
ST15 8TQ
Director Name | Dylis Margaret Powell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adbaston Farm Adbaston Stafford ST20 0RH |
Secretary Name | Dylis Margaret Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adbaston Farm Adbaston Stafford ST20 0RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dylis Margaret Powell 50.00% Ordinary |
---|---|
1 at £1 | Richard Powell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (8 months, 2 weeks from now) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
---|---|
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages) |
1 July 2014 | Termination of appointment of Dylis Powell as a secretary (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Dylis Powell as a director (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Director's details changed for Mr Richard Powell on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Dylis Margaret Powell on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Dylis Margaret Powell on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Richard Powell on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Director and secretary's change of particulars / dilys powell / 07/06/1999 (2 pages) |
16 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 15 hilton street manchester lancashire M1 1JL (1 page) |
10 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
5 July 2001 | Return made up to 07/06/01; no change of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
8 September 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
19 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Incorporation (13 pages) |