Didsbury
Manchester
Lancashire
M20 3DF
Secretary Name | Nathan Duke Chuwen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 2 Clough Avenue Sale Cheshire M33 4HU |
Secretary Name | John Michael Joseph Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2006) |
Role | Solicitor |
Correspondence Address | 118 Vancouver Quay Salford Quays Manchester M5 2TX |
Director Name | John Michael Joseph Buckley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2006) |
Role | Solicitor |
Correspondence Address | 118 Vancouver Quay Salford Quays Manchester M5 2TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46 Fountain Street Manchester Greater Manchester M2 2BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£33,408 |
Cash | £2 |
Current Liabilities | £41,178 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
31 October 2019 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 46 fountain street manchester greater manchester M2 2AH (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 46 fountain street manchester greater manchester M2 2AH (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 8 encombe place salford lancashire M3 6FJ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 8 encombe place salford lancashire M3 6FJ (1 page) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (3 pages) |
12 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
12 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
22 May 2000 | Company name changed speed 8251 LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed speed 8251 LIMITED\certificate issued on 23/05/00 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: c/o roberts buckley 2ND floor rational house 64 bridge street manchester lancashire M3 3BN (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: c/o roberts buckley 2ND floor rational house 64 bridge street manchester lancashire M3 3BN (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Memorandum and Articles of Association (1 page) |
12 May 2000 | Memorandum and Articles of Association (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
11 May 2000 | Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page) |
14 April 2000 | Incorporation (20 pages) |
14 April 2000 | Incorporation (20 pages) |