Bramhall
Stockport
Cheshire
SK7 2QD
Secretary Name | James Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 7 Carwood Avenue Bramhall Cheshire SK7 2PL |
Secretary Name | Mr Daniel Alexander Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamb Lodge Pobgreen, Uppermill Oldham OL3 6LN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Protocol Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 18 Appledore Road Walsall West Midlands WS5 3DT |
Secretary Name | Dynamo Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 18 Appledore Road Walsall West Midlands WS5 3DT |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Incorporate UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Address Matches | 3 other UK companies use this postal address |
285.2k at £1 | David James Hargreaves 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
11 January 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
---|---|
13 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 February 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 February 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
15 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
28 January 2011 | Director's details changed for David James Hargreaves on 1 January 2010 (2 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for David James Hargreaves on 1 January 2010 (2 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
2 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
15 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
4 July 2008 | Appointment terminated secretary james hargreaves (1 page) |
4 July 2008 | Secretary appointed mr daniel alexander eaton (1 page) |
20 February 2008 | Return made up to 09/11/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
29 January 2007 | Return made up to 09/11/06; full list of members (6 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
6 June 2006 | Return made up to 09/11/05; full list of members (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
4 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | Return made up to 09/11/03; full list of members
|
31 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
19 April 2001 | Ad 12/04/01--------- £ si 71165@1=71165 £ ic 214000/285165 (2 pages) |
4 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
19 April 2000 | Ad 30/03/00--------- £ si 4000@1=4000 £ ic 210000/214000 (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
3 April 2000 | £ nc 10000/1000000 06/03/00 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Ad 06/03/00--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages) |
20 January 2000 | Company name changed M6 packaging (holdings) LIMITED\certificate issued on 21/01/00 (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 November 1999 | Incorporation (16 pages) |