Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr Richard Thomas McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 March 2022) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mr Richard Thomas McGawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Brendan Flood 90.00% Ordinary |
---|---|
1 at £1 | Richard Mcgawley 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of John Elwyn Davies as a secretary on 17 March 2022 (1 page) |
23 March 2022 | Confirmation statement made on 14 March 2022 with updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 August 2018 | Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page) |
19 May 2016 | Register(s) moved to registered inspection location Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page) |
19 May 2016 | Register(s) moved to registered inspection location Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register inspection address has been changed to Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page) |
22 March 2016 | Register inspection address has been changed to Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 January 2016 | Company name changed e-stop LIMITED\certificate issued on 06/01/16
|
6 January 2016 | Company name changed e-stop LIMITED\certificate issued on 06/01/16
|
5 January 2016 | Termination of appointment of Richard Thomas Mcgawley as a director on 1 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Thomas Mcgawley as a director on 1 December 2015 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 March 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 March 2010 (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
29 April 2009 | Return made up to 17/03/09; full list of members (8 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (8 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
1 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 August 2007 | Amended accounts made up to 31 March 2006 (1 page) |
21 August 2007 | Amended accounts made up to 31 March 2006 (1 page) |
20 April 2007 | Return made up to 17/03/07; change of members (8 pages) |
20 April 2007 | Return made up to 17/03/07; change of members (8 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 17/03/04; full list of members; amend (6 pages) |
11 August 2006 | Return made up to 17/03/03; full list of members; amend (6 pages) |
11 August 2006 | Return made up to 17/03/05; full list of members; amend (6 pages) |
11 August 2006 | Return made up to 17/03/01; full list of members (6 pages) |
11 August 2006 | Return made up to 17/03/01; full list of members (6 pages) |
11 August 2006 | Return made up to 17/03/06; full list of members; amend (6 pages) |
11 August 2006 | Return made up to 17/03/02; full list of members (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Ad 28/03/00--------- £ si 9@1 (2 pages) |
4 February 2003 | Ad 28/03/00--------- £ si 9@1 (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
6 September 2001 | Return made up to 28/03/01; full list of members (7 pages) |
6 September 2001 | Return made up to 28/03/01; full list of members (7 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
28 March 2000 | Incorporation (14 pages) |
28 March 2000 | Incorporation (14 pages) |