The Approach
Blackfriars Road
Manchester
M3 7BX
Director Name | Mr Michael Francis Moran |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
Secretary Name | Carole Jane Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Carole Jane Moran 50.00% Ordinary |
---|---|
10 at £1 | Michael Francis Moran 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 June 2003 | Delivered on: 3 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
4 October 2022 | Change of details for Mr Michael Francis Moran as a person with significant control on 22 September 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
3 October 2022 | Director's details changed for Mr Michael Francis Moran on 22 September 2022 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
22 September 2020 | Director's details changed for Mr Michael Francis Moran on 22 September 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
3 January 2019 | Change of details for Carole Jane Moran as a person with significant control on 3 January 2019 (2 pages) |
27 December 2018 | Secretary's details changed for Carole Jane Moran on 27 December 2018 (1 page) |
27 December 2018 | Change of details for Mr Michael Francis Moran as a person with significant control on 27 December 2018 (2 pages) |
27 December 2018 | Change of details for Carole Jane Moran as a person with significant control on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Carole Jane Moran on 27 December 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
11 October 2018 | Director's details changed for Mr Michael Francis Moran on 3 October 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
6 October 2016 | Director's details changed for Michael Francis Moran on 6 October 2015 (2 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
6 October 2016 | Director's details changed for Michael Francis Moran on 6 October 2015 (2 pages) |
5 October 2016 | Director's details changed for Michael Francis Moran on 5 October 2010 (2 pages) |
5 October 2016 | Director's details changed for Michael Francis Moran on 5 October 2010 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
5 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Termination of appointment of North West Registration Services (1994) Limited as a secretary (1 page) |
10 December 2009 | Termination of appointment of North West Registration Services (1994) Limited as a secretary (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 November 2008 | Director's change of particulars / michael moran / 05/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael moran / 05/11/2008 (1 page) |
15 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o jack ross & co grange house 17-27 john dalton street machester M2 6FW (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o jack ross & co grange house 17-27 john dalton street machester M2 6FW (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
4 December 2001 | Return made up to 03/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 03/10/01; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: lonsdale & marsh queens building 5-7 james street, liverpool merseyside L2 7XB (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: lonsdale & marsh queens building 5-7 james street, liverpool merseyside L2 7XB (1 page) |
12 September 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
3 October 2000 | Incorporation (13 pages) |
3 October 2000 | Incorporation (13 pages) |