Park Green
Macclesfield
SK11 7QJ
Director Name | Ian Watkins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Dunstan Street Bolton Lancashire BL2 6AT |
Secretary Name | Alan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Glaister Lane Bolton Lancashire BL2 5BS |
Director Name | Mr Jonathan Owen Aston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 March 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 200 Silk House Park Green Macclesfield Cheshire SK11 7QJ |
Secretary Name | Helen Marjorie Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2007) |
Role | Company Director |
Correspondence Address | 55 Sandbach Road Rode Heath Stoke On Trent Staffordshire ST7 3RW |
Secretary Name | Mr Gareth John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Director Name | Mr Gareth John Cross |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Website | www.lanonyx.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 19 Lever St Office 8 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
24 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2022 | Registered office address changed from Office 9 19 Lever Street Manchester M1 1AN England to 19 Lever St Office 8 19 Lever Street Manchester Manchester M1 1AN on 7 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
27 June 2020 | Notification of Jonathan Aston as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Cessation of Gareth John Cross as a person with significant control on 27 June 2020 (1 page) |
27 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 June 2020 | Termination of appointment of Gareth John Cross as a director on 27 June 2020 (1 page) |
27 June 2020 | Appointment of Mr Jonathan Owen Aston as a director on 27 June 2020 (2 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE to Office 9 19 Lever Street Manchester M1 1AN on 28 September 2018 (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 July 2017 | Notification of Gareth Cross as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of Gareth Cross as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Gareth Cross as a person with significant control on 7 July 2017 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 October 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 November 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from tonge green house lower broadacre stalybridge cheshire SK15 2UE united kingdom (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from tonge green house lower broadacre stalybridge cheshire SK15 2UE united kingdom (1 page) |
20 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from office 9 , 111 piccadilly manchester M1 2HX uk (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from office 9 , 111 piccadilly manchester M1 2HX uk (1 page) |
26 March 2009 | Director appointed mr gareth john cross (1 page) |
26 March 2009 | Director appointed mr gareth john cross (1 page) |
26 March 2009 | Appointment terminated director jonathan aston (1 page) |
26 March 2009 | Appointment terminated secretary gareth cross (1 page) |
26 March 2009 | Appointment terminated secretary gareth cross (1 page) |
26 March 2009 | Appointment terminated director jonathan aston (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 June 2008 | Director's change of particulars / jonathon aston / 19/06/2008 (2 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 55 sandbach road rodeheath stoke on trent staffordshire ST7 3RW (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Director's change of particulars / jonathon aston / 19/06/2008 (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 55 sandbach road rodeheath stoke on trent staffordshire ST7 3RW (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from office 9 111 piccadilly manchester M1 2HX united kingdom (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from office 9 111 piccadilly manchester M1 2HX united kingdom (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of debenture register (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
2 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 July 2002 | Return made up to 24/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 24/05/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 11A memorial road walkden, worsley manchester lancashire M28 3AQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 11A memorial road walkden, worsley manchester lancashire M28 3AQ (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
7 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (17 pages) |
24 May 2000 | Incorporation (17 pages) |