Manchester
M15 4PN
Secretary Name | Wendy Marilyn Fiddler |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Matthew Richard Glyn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2002) |
Role | Sales Manager |
Correspondence Address | 5 Craigwell Road Prestwich Manchester Lancashire M25 0EF |
Secretary Name | Mrs Judith Ilana Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Craigwell Road Prestwich Manchester M25 0EF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Judith Fiddler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,569 |
Cash | £185 |
Current Liabilities | £32,326 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 19 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 2 August 2022 (overdue) |
11 December 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (15 pages) |
---|---|
5 August 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023 (2 pages) |
17 October 2022 | Liquidators' statement of receipts and payments to 6 October 2022 (14 pages) |
14 October 2021 | Declaration of solvency (7 pages) |
14 October 2021 | Resolutions
|
14 October 2021 | Appointment of a voluntary liquidator (4 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
14 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 19/07/2016 (9 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 19/07/2016 (9 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates
|
25 July 2016 | Confirmation statement made on 19 July 2016 with updates
|
19 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 January 2015 | Company name changed direct law and personnel LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed direct law and personnel LIMITED\certificate issued on 26/01/15
|
4 December 2014 | Change of name notice (2 pages) |
4 December 2014 | Change of name notice (2 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Secretary's details changed for Wendy Marilyn Fiddler on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Secretary's details changed for Wendy Marilyn Fiddler on 23 July 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
2 May 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Judith Ilana Fiddler on 19 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Judith Ilana Fiddler on 19 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 May 2005 | Company name changed the department for law and perso nnel LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed the department for law and perso nnel LIMITED\certificate issued on 13/05/05 (2 pages) |
4 August 2004 | Company name changed emp lawyer solutions LIMITED\certificate issued on 04/08/04 (2 pages) |
4 August 2004 | Company name changed emp lawyer solutions LIMITED\certificate issued on 04/08/04 (2 pages) |
15 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 5 craigwell road prestwich manchester M25 0EF (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 5 craigwell road prestwich manchester M25 0EF (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 January 2002 | Return made up to 19/07/01; full list of members (6 pages) |
14 January 2002 | Return made up to 19/07/01; full list of members (6 pages) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Company name changed FNF2B LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed FNF2B LIMITED\certificate issued on 30/08/01 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Company name changed pizzaman LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed pizzaman LIMITED\certificate issued on 15/09/00 (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
19 July 2000 | Incorporation (7 pages) |
19 July 2000 | Incorporation (7 pages) |