Comber
Newtownards
County Down
BT23 6AQ
Northern Ireland
Director Name | Sylvia Gourley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 The Straits Lisbane Comber Newtownards County Down BT23 6AQ Northern Ireland |
Secretary Name | Sylvia Gourley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 41 The Straits Lisbane Comber Newtownards County Down BT23 6AQ Northern Ireland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Paul Gourley 60.00% Ordinary |
---|---|
40 at £1 | Sylvia Gourley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385 |
Cash | £9,284 |
Current Liabilities | £10,450 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 January 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 June 2018 | Change of details for Paul Gourley as a person with significant control on 19 June 2018 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 July 2017 | Notification of Paul Gourley as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Paul Gourley as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of Sylvia Gourley as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Sylvia Gourley as a person with significant control on 1 July 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
18 March 2016 | Appointment of Sylvia Gourley as a director on 18 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Sylvia Gourley as a secretary on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Sylvia Gourley as a director on 18 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Sylvia Gourley as a secretary on 18 March 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Secretary's details changed for Sylvia Gourley on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Paul Gourley on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Sylvia Gourley on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Sylvia Gourley on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Paul Gourley on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Paul Gourley on 1 September 2015 (2 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 October 2014 | Director's details changed for Paul Gourley on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Paul Gourley on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Paul Gourley on 29 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Sylvia Gourley on 29 October 2014 (1 page) |
29 October 2014 | Secretary's details changed for Sylvia Gourley on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Paul Gourley on 29 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
19 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members
|
24 July 2003 | Return made up to 14/07/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 July 1999 | Incorporation (12 pages) |
14 July 1999 | Incorporation (12 pages) |