Old Trafford
Manchester
Lancashire
M16 9WX
Secretary Name | Mr David Lukes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kenwood Road Stretford Manchester M32 8PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 9 Reynolds Road Old Trafford Manchester M16 9WX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Mr Thomas Hingley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £661 |
Cash | £2,954 |
Current Liabilities | £11,965 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 May 2017 | Registered office address changed from Crown House, Trafford Park Road Trafford Park Manchester M17 1HG to 9 Reynolds Road Old Trafford Manchester M16 9WX on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Crown House, Trafford Park Road Trafford Park Manchester M17 1HG to 9 Reynolds Road Old Trafford Manchester M16 9WX on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 July 2010 | Termination of appointment of David Lukes as a secretary (1 page) |
2 July 2010 | Termination of appointment of David Lukes as a secretary (1 page) |
2 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 161 slade lane manchester lancashire M19 2AF (1 page) |
28 February 2007 | Return made up to 17/04/06; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 161 slade lane manchester lancashire M19 2AF (1 page) |
28 February 2007 | Return made up to 17/04/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 May 2001 | Return made up to 17/04/01; full list of members
|
24 May 2001 | Return made up to 17/04/01; full list of members
|
1 November 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 November 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 April 2000 | Director resigned (2 pages) |
20 April 2000 | Director resigned (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (2 pages) |
17 April 2000 | Incorporation (10 pages) |
17 April 2000 | Incorporation (10 pages) |