Stretford
Manchester
M32 0ZH
Director Name | Mr Lindon Kellett |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Caledonia Way Stretford Motorway Estate, Stretford Manchester M32 0ZH |
Director Name | Mr David Caplin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Ringley Road Whitefield Manchester Lancashire M45 7HU |
Director Name | Mr Jack Caplin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Avenue Whitefield Manchester Lancashire M45 7QP |
Secretary Name | Mr Jack Caplin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Avenue Whitefield Manchester Lancashire M45 7QP |
Secretary Name | Mr Michael William Josephson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Maisterton Drive, Nether Alderley, Macclesfield Nether Alderley Macclesfield SK10 4HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 4 Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Director's details changed for Mr Michael Josephson on 20 April 2019 (2 pages) |
30 April 2019 | Secretary's details changed for Mr Michael William Josephson on 20 April 2019 (1 page) |
30 April 2019 | Director's details changed for Mr Lindon Kellett on 20 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB England to Unit 4 Stretford Motorway Estate Stretford Manchester M32 0ZH on 20 March 2018 (1 page) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from 29/31 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1DS to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB England to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Michael Josephson on 1 January 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Michael Josephson on 1 January 2016 (2 pages) |
27 June 2016 | Registered office address changed from 29/31 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1DS to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB England to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 December 2015 | Director's details changed for Undon Kellett on 3 March 2015 (2 pages) |
14 December 2015 | Director's details changed for Undon Kellett on 3 March 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 March 2015 | Termination of appointment of Jack Caplin as a director on 3 March 2015 (2 pages) |
25 March 2015 | Appointment of Undon Kellett as a director on 3 March 2015 (3 pages) |
25 March 2015 | Appointment of Undon Kellett as a director on 3 March 2015 (3 pages) |
25 March 2015 | Appointment of Undon Kellett as a director on 3 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Jack Caplin as a director on 3 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jack Caplin as a director on 3 March 2015 (2 pages) |
25 February 2015 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Appointment of Mr Michael Josephson as a director on 1 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Michael Josephson as a director on 1 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Michael Josephson as a director on 1 January 2015 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
6 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
7 August 2008 | Return made up to 19/04/08; no change of members (6 pages) |
7 August 2008 | Return made up to 19/04/08; no change of members (6 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: unit 3 praed road, trafford park manchester M17 1PQ (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: unit 3 praed road, trafford park manchester M17 1PQ (1 page) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 58 ferndale avenue whitefield manchester lancashire M45 7QP (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 58 ferndale avenue whitefield manchester lancashire M45 7QP (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (12 pages) |
19 April 2000 | Incorporation (12 pages) |