Linby Street, Hulme
Manchester
M15 5AR
Director Name | Gregory Edward Hayes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 December 2007) |
Role | Salesman |
Correspondence Address | Beech Cottage Sefton Road Archer Park Middleton Manchester M24 4AB |
Director Name | Nicholas Anthony Webb |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month after company formation) |
Appointment Duration | 11 months (resigned 10 July 2000) |
Role | Restaurateur |
Correspondence Address | 54 Anson Road Denton Manchester M34 2HL |
Director Name | David Redrobe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 February 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stockport Road Mossley Ashton Under Lyne Lancashire OL5 0QY |
Secretary Name | Gregory Edward Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2008) |
Role | Salesman |
Correspondence Address | Beech Cottage Sefton Road Archer Park Middleton Manchester M24 4AB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Archwood House 46-48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Redrobe 50.00% Ordinary |
---|---|
50 at £1 | Michael Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,586 |
Cash | £7,267 |
Current Liabilities | £47,686 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
19 February 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
22 February 2021 | Termination of appointment of David Redrobe as a director on 9 February 2021 (1 page) |
22 February 2021 | Change of details for Mr Michael Raymond Hayes as a person with significant control on 9 February 2021 (2 pages) |
22 February 2021 | Cessation of David Redrobe as a person with significant control on 9 February 2021 (1 page) |
6 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 March 2011 | Registered office address changed from Corbieres 2 Half Moon Street Manchester M2 7PB on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Corbieres 2 Half Moon Street Manchester M2 7PB on 18 March 2011 (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for David Redrobe on 8 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Raymond Hayes on 8 July 2010 (2 pages) |
11 October 2010 | Director's details changed for David Redrobe on 8 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Raymond Hayes on 8 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for David Redrobe on 8 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Raymond Hayes on 8 July 2010 (2 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 December 2008 | Appointment terminated secretary gregory hayes (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 December 2008 | Appointment terminated secretary gregory hayes (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/07; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/07; full list of members (4 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 December 2006 | Return made up to 08/07/06; full list of members (8 pages) |
22 December 2006 | Return made up to 08/07/06; full list of members (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 September 2005 | Return made up to 08/07/05; full list of members (8 pages) |
2 September 2005 | Return made up to 08/07/05; full list of members (8 pages) |
14 September 2004 | Return made up to 08/07/04; full list of members (8 pages) |
14 September 2004 | Return made up to 08/07/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
23 May 2003 | Return made up to 08/07/02; full list of members
|
23 May 2003 | Return made up to 08/07/02; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
13 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
2 August 2000 | Return made up to 08/07/00; full list of members
|
2 August 2000 | Return made up to 08/07/00; full list of members
|
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 August 1999 | Company name changed setfree LIMITED\certificate issued on 18/08/99 (2 pages) |
17 August 1999 | Company name changed setfree LIMITED\certificate issued on 18/08/99 (2 pages) |
8 July 1999 | Incorporation (15 pages) |
8 July 1999 | Incorporation (15 pages) |