Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Secretary Name | Mark Jonathan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mosley Court Mosley Road Cheadle Hulme Cheshire SK8 5GA |
Director Name | Joel Paul Bright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ely House 12 Gladstone Street Basford Staffordshire ST13 5EP |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 18 Chemin Des Revoires Monaco Mc 98000 Foreign |
Director Name | Mr Roger David Taylor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 September 2014) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Wild Acre South Munstead Lane Godalming Surrey GU8 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 2307418 |
---|---|
Telephone region | Manchester |
Registered Address | 33 Croft Street 33 Croft Street Clayton Manchester M11 4RQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Taylor 50.00% Ordinary |
---|---|
1 at £1 | Republic International Trust Co LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,455 |
Cash | £670,612 |
Current Liabilities | £746,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 December 2016 | Registered office address changed from West Street Clayton Manchester M11 4EF to 33 Croft Street 33 Croft Street Clayton Manchester M11 4RQ on 22 December 2016 (1 page) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 September 2014 | Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Termination of appointment of Joel Bright as a director (1 page) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Director's change of particulars / roger taylor / 18/08/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
26 August 2008 | Director and secretary's change of particulars / mark taylor / 01/08/2008 (1 page) |
19 November 2007 | Return made up to 18/08/07; no change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 18/08/04; full list of members (7 pages) |
10 August 2003 | Return made up to 18/08/03; no change of members (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 18/08/02; no change of members
|
22 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 November 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
20 August 2001 | New director appointed (2 pages) |
13 March 2001 | Ad 22/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 2000 | Company name changed liftmicro LIMITED\certificate issued on 29/11/00 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
18 August 2000 | Incorporation (13 pages) |