Albion Street
Manchester
M1 5LN
Secretary Name | Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cemetery Road Royton Oldham OL2 5SW |
Secretary Name | Mr Benjamin Louis Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 12 Oak Bank Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Mr Benjamin Louis Silk |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 12 Oak Bank Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Matrix UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor Albion Wharf Albion Street Manchester Greater Manchester M1 5LN |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.dismissaladvice.co.uk/ |
---|
Registered Address | 4 The Cottages Deva City Office Park Trinity Way Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
63.3k at £0.01 | Mr B.l. Silk 63.33% Ordinary B |
---|---|
31.2k at £0.01 | Christine Silk 31.19% Ordinary B |
1.7k at £0.01 | Kelly Roberta Silk 1.73% Ordinary B |
1.7k at £0.01 | Tara Lee Silk 1.73% Ordinary B |
400 at £0.01 | Mr Howard Buxton 0.40% Ordinary B |
200 at £0.01 | Miss K. Stansfield 0.20% Ordinary B |
200 at £0.01 | Mr A. Stansfield 0.20% Ordinary B |
200 at £0.01 | Mr N. Stansfield 0.20% Ordinary B |
200 at £0.01 | Mr P. Stansfield 0.20% Ordinary B |
200 at £0.01 | Mr Peter Holmes 0.20% Ordinary B |
200 at £0.01 | Mr Peter Stansfield 0.20% Ordinary B |
200 at £0.01 | Mrs M. Stansfield 0.20% Ordinary B |
200 at £0.01 | Mrs S. Stansfield 0.20% Ordinary B |
67 at £0.001 | Ben Silk 0.01% Ordinary A |
33 at £0.001 | Christine Silk 0.00% Ordinary A |
2 at £0.01 | Mr B.l. Silk 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,814 |
Cash | £120,264 |
Current Liabilities | £117,567 |
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 | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
2 March 2023 | Registered office address changed from 2nd Floor Albion Wharf Albion Street Manchester M1 5LN to 4 the Cottages Deva City Office Park Trinity Way Manchester M3 7BE on 2 March 2023 (1 page) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
18 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
17 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2015 | Termination of appointment of Benjamin Louis Silk as a secretary on 23 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Benjamin Louis Silk as a director on 23 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Benjamin Louis Silk as a secretary on 23 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Benjamin Louis Silk as a director on 23 July 2015 (1 page) |
6 August 2015 | Appointment of Miss Tara Lee Silk as a director on 20 July 2015 (2 pages) |
6 August 2015 | Appointment of Miss Tara Lee Silk as a director on 20 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Secretary's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Secretary's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (10 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 July 2009 | Return made up to 10/06/09; full list of members (9 pages) |
13 July 2009 | Director and secretary's change of particulars / benjamin silk / 12/07/2009 (2 pages) |
13 July 2009 | Director and secretary's change of particulars / benjamin silk / 12/07/2009 (2 pages) |
13 July 2009 | Return made up to 10/06/09; full list of members (9 pages) |
8 June 2009 | Memorandum and Articles of Association (12 pages) |
8 June 2009 | Memorandum and Articles of Association (12 pages) |
29 May 2009 | Company name changed the compensation investigation agency LIMITED\certificate issued on 02/06/09 (2 pages) |
29 May 2009 | Company name changed the compensation investigation agency LIMITED\certificate issued on 02/06/09 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2008 | Return made up to 10/06/08; full list of members (9 pages) |
2 September 2008 | Return made up to 10/06/08; full list of members (9 pages) |
21 July 2008 | Director appointed benjamin silk (2 pages) |
21 July 2008 | Director appointed benjamin silk (2 pages) |
21 July 2008 | Appointment terminated director matrix uk LIMITED (1 page) |
21 July 2008 | Appointment terminated director matrix uk LIMITED (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (11 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (11 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (11 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (11 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members (11 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members (11 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (11 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (11 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (10 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (10 pages) |
8 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
8 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 July 1999 | Ad 23/06/99--------- £ si [email protected]=1000 £ ic 1/1001 (3 pages) |
20 July 1999 | Ad 23/06/99--------- £ si [email protected]=1000 £ ic 1/1001 (3 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |