Manchester
M2 4BY
Secretary Name | Linzi Sara Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | Mrs Linzi Sara Parkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Richard Christopher William Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,114 |
Current Liabilities | £13,201 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
18 October 2017 | Delivered on: 18 October 2017 Persons entitled: Linzi Sara Parkinson Richard Christopher William Parkinson Classification: A registered charge Particulars: Land on the south east side of new lane, staverton, totnes. Outstanding |
---|
18 October 2017 | Registration of charge 040925900001, created on 18 October 2017 (14 pages) |
---|---|
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
23 September 2016 | Resolutions
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
22 October 2013 | Registered office address changed from Cannon Hey Storrs Park, Bowness on Windermere, Windermere Cumbria LA23 3LD on 22 October 2013 (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Previous accounting period extended from 16 April 2012 to 30 April 2012 (3 pages) |
16 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Total exemption small company accounts made up to 16 April 2011 (6 pages) |
11 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Appointment of Linzi Sara Parkinson as a director (3 pages) |
27 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (22 pages) |
18 January 2011 | Total exemption small company accounts made up to 16 April 2010 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 16 April 2009 (6 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
9 February 2009 | Total exemption small company accounts made up to 16 April 2008 (6 pages) |
9 February 2009 | Return made up to 18/10/08; full list of members (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 16 April 2007 (6 pages) |
25 March 2008 | Return made up to 18/10/07; full list of members (6 pages) |
17 September 2007 | Return made up to 15/11/06; full list of members (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: struan storrs park bowness on windermere cumbria LA23 3JG (1 page) |
25 June 2007 | Total exemption small company accounts made up to 16 April 2006 (6 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 16 April 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 16 April 2004 (6 pages) |
3 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 16 April 2003 (6 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: meadway, 545 chorley new road heaton bolton greater manchester BL1 5DP (1 page) |
20 January 2003 | Return made up to 18/10/02; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 16 April 2002 (4 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Accounting reference date extended from 31/10/01 to 16/04/02 (1 page) |
17 October 2001 | Ad 16/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 July 2001 | Company name changed classic jaguar LIMITED\certificate issued on 02/07/01 (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 October 2000 | Incorporation (18 pages) |