Manchester
M15 4PN
Director Name | Mr James Francis Regan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Secretary Name | Mr James Francis Regan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Mark Anthony Donbavand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 1 Sandfold Lane Manchester Lancashire M19 3BJ |
Secretary Name | Anthony Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 2240320 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
333 at £1 | Colin Henry Howard 33.33% Ordinary |
---|---|
333 at £1 | James Francis Regan 33.33% Ordinary |
333 at £1 | Mark Anthony Donbavand 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,566 |
Cash | £127 |
Current Liabilities | £53,327 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2022 (overdue) |
19 February 2024 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
1 August 2023 | Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 1 August 2023 (2 pages) |
23 May 2023 | Liquidators' statement of receipts and payments to 23 March 2023 (15 pages) |
18 May 2022 | Registered office address changed from 1 Sandfold Lane Manchester Lancashire M19 3BJ to 1 City Road East Manchester M15 4PN on 18 May 2022 (2 pages) |
2 April 2022 | Statement of affairs (9 pages) |
2 April 2022 | Appointment of a voluntary liquidator (4 pages) |
2 April 2022 | Resolutions
|
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 June 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
17 June 2021 | Termination of appointment of Mark Anthony Donbavand as a director on 10 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Director's details changed for Mark Anthony Donbavand on 25 July 2015 (2 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mark Anthony Donbavand on 25 July 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mark Anthony Donbavand on 2 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Mark Anthony Donbavand on 2 April 2014 (2 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mark Anthony Donbavand on 2 April 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Director's details changed for Mark Anthony Donbavand on 18 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mark Anthony Donbavand on 18 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mark Anthony Donbavand on 21 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mark Anthony Donbavand on 21 March 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Director's details changed for James Francis Regan on 21 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark Anthony Donbavand on 21 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for James Francis Regan on 21 March 2010 (1 page) |
28 April 2010 | Secretary's details changed for James Francis Regan on 21 March 2010 (1 page) |
28 April 2010 | Director's details changed for Colin Henry Howard on 21 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for James Francis Regan on 21 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark Anthony Donbavand on 21 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Colin Henry Howard on 21 March 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 21/03/08; no change of members (7 pages) |
18 August 2008 | Return made up to 21/03/08; no change of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 21/03/06; full list of members
|
19 April 2006 | Return made up to 21/03/06; full list of members
|
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members
|
23 April 2003 | Return made up to 21/03/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members
|
28 March 2002 | Return made up to 21/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members
|
27 March 2001 | Return made up to 21/03/01; full list of members
|
12 April 2000 | Ad 21/03/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 April 2000 | Ad 21/03/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
21 March 2000 | Incorporation (17 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (17 pages) |