Denton
Manchester
M34 7DG
Director Name | Jonathon Heddon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 27 Roseinn Street Kilkenny Co Kilkenny Republic Of Ireland |
Secretary Name | Paul Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Farrant Road Longsight Manchester M12 4PF |
Director Name | Mrs Gloria Johnson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 January 2020) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 3 Oxford Walk Denton Manchester M34 7DG |
Secretary Name | Gloria Johnson |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 January 2020) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 3 Oxford Walk Denton Manchester M34 7DG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bookacademy.co.uk |
---|
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Gloria Johnson 25.00% Ordinary A |
---|---|
50 at £1 | Gloria Johnson 25.00% Ordinary B |
50 at £1 | Paul Anthony Johnson 25.00% Ordinary A |
50 at £1 | Paul Anthony Johnson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,728 |
Cash | £35 |
Current Liabilities | £32,704 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
6 June 2003 | Delivered on: 7 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (1 page) |
14 February 2020 | Termination of appointment of Gloria Johnson as a secretary on 27 January 2020 (1 page) |
6 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
27 January 2020 | Termination of appointment of Gloria Johnson as a director on 27 January 2020 (1 page) |
26 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2016 | Registered office address changed from 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
20 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH on 20 July 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Director's details changed for Gloria Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Paul Anthony Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Gloria Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Gloria Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Paul Anthony Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Gloria Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Gloria Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Paul Anthony Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Gloria Johnson on 9 July 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 July 2010 | Director's details changed for Gloria Johnson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Gloria Johnson on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Paul Anthony Johnson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Paul Anthony Johnson on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Gloria Johnson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Paul Anthony Johnson on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde, cheshire SK14 1AH (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde, cheshire SK14 1AH (1 page) |
5 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
11 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
11 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
23 March 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
23 March 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
14 February 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
2 July 2005 | Ad 14/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 July 2005 | Ad 14/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Nc inc already adjusted 07/04/05 (2 pages) |
18 May 2005 | Nc inc already adjusted 07/04/05 (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
26 January 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
18 February 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
26 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
26 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members
|
14 August 2001 | Return made up to 20/07/01; full list of members
|
18 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Ad 28/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1999 | Ad 28/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
14 October 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
23 July 1999 | Incorporation (15 pages) |
23 July 1999 | Incorporation (15 pages) |