Prestwich
Manchester
Lancashire
M25 9WE
Secretary Name | Mrs Sharon Wendy Goodall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9WE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.richardgoodallgallery.com |
---|---|
Telephone | 0161 8343330 |
Telephone region | Manchester |
Registered Address | 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
50 at £1 | Richard Michael Goodall 50.00% Ordinary |
---|---|
50 at £1 | Sharon Goodall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,564 |
Cash | £64,931 |
Current Liabilities | £135,180 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
9 December 2004 | Delivered on: 21 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06111954 together with all interest benefits and bonuses due thereon. Outstanding |
---|
25 April 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
18 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
30 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9PJ to 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9WE on 22 November 2018 (2 pages) |
9 November 2018 | Registered office address changed from 59 Thomas Street Northern Quarter Manchester Lancashire M4 1NA to 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9PJ on 9 November 2018 (2 pages) |
30 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Director's details changed for Mr Richard Michael Goodall on 14 February 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mrs Sharon Goodall on 14 February 2016 (1 page) |
17 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Richard Michael Goodall on 14 February 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mrs Sharon Goodall on 14 February 2016 (1 page) |
17 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2010 | Director's details changed for Mr Richard Michael Goodall on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Richard Michael Goodall on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Michael Goodall on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 November 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 November 2008 | Return made up to 14/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 May 2006 | Return made up to 14/02/06; full list of members (6 pages) |
8 May 2006 | Return made up to 14/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
5 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members
|
22 March 2001 | Return made up to 14/02/01; full list of members
|
8 March 2001 | Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (15 pages) |
14 February 2000 | Incorporation (15 pages) |