Sale Moor
M33 3HP
Director Name | Mr Christopher Michael Robinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Director Name | Briscoe Steve |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 2008) |
Role | Sales Manager |
Correspondence Address | 1a Castlegate Macclesfield Cheshire SK10 4AZ |
Secretary Name | Briscoe Steve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 2008) |
Role | Sales Manager |
Correspondence Address | 1a Castlegate Macclesfield Cheshire SK10 4AZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2017) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Registered Address | Marsland Chambers 1a Marsland Road Sale Moor M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,503 |
Cash | £119 |
Current Liabilities | £24,622 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
7 December 2018 | Withdrawal of a person with significant control statement on 7 December 2018 (2 pages) |
6 March 2018 | Notification of David Holden as a person with significant control on 5 May 2016 (2 pages) |
8 February 2018 | Termination of appointment of Wacks Caller (Nominees) Limited as a secretary on 1 November 2017 (1 page) |
8 February 2018 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
8 February 2018 | Notification of David Holden as a person with significant control on 5 May 2016 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 January 2018 | Registered office address changed from Rsm 3 Hardman Street Manchester M3 3HF England to Marsland Chambers 1a Marsland Road Sale Moor M33 3HP on 19 January 2018 (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
8 November 2016 | Termination of appointment of Christopher Michael Robinson as a director on 5 May 2016 (1 page) |
8 November 2016 | Appointment of Mr David Frederick Holden as a director on 5 May 2016 (2 pages) |
8 November 2016 | Appointment of Mr David Frederick Holden as a director on 5 May 2016 (2 pages) |
8 November 2016 | Termination of appointment of Christopher Michael Robinson as a director on 5 May 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to Rsm 3 Hardman Street Manchester M3 3HF on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to Rsm 3 Hardman Street Manchester M3 3HF on 10 February 2016 (1 page) |
3 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 July 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Baker Tilly 3 Hardman Street Manchester M3 3HF on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Baker Tilly 3 Hardman Street Manchester M3 3HF on 23 July 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 February 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 February 2011 | Director's details changed for Mr Christopher Michael Robinson on 16 November 2010 (2 pages) |
7 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Mr Christopher Michael Robinson on 16 November 2010 (2 pages) |
7 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Secretary's details changed for Wacks Caller (Nominees) Limited on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Wacks Caller (Nominees) Limited on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Secretary's details changed for Wacks Caller (Nominees) Limited on 2 February 2010 (2 pages) |
15 July 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
15 July 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
11 March 2009 | Return made up to 16/11/08; full list of members (6 pages) |
11 March 2009 | Return made up to 16/11/08; full list of members (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 July 2008 | Appointment terminated director and secretary briscoe steve (2 pages) |
11 July 2008 | Appointment terminated director and secretary briscoe steve (2 pages) |
6 May 2008 | Return made up to 16/11/07; full list of members (6 pages) |
6 May 2008 | Return made up to 16/11/07; full list of members (6 pages) |
7 February 2008 | Ad 31/07/06--------- £ si 100@1 (2 pages) |
7 February 2008 | Ad 31/07/06--------- £ si 100@1 (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
28 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 January 2005 | Return made up to 16/11/04; full list of members (6 pages) |
25 January 2005 | Return made up to 16/11/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 December 2003 | Return made up to 16/11/03; full list of members
|
22 December 2003 | Return made up to 16/11/03; full list of members
|
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 17 tabley close knutsford cheshire WA16 0NP (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 17 tabley close knutsford cheshire WA16 0NP (1 page) |
6 February 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
22 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
5 June 2002 | Return made up to 16/11/01; full list of members (6 pages) |
5 June 2002 | Return made up to 16/11/01; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: matthew elliot house 64 broadway salford quays manchester lancashire M5 2TS (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: matthew elliot house 64 broadway salford quays manchester lancashire M5 2TS (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Ad 18/12/00--------- £ si 550@1=550 £ ic 350/900 (2 pages) |
2 January 2001 | Ad 11/12/00--------- £ si 349@1=349 £ ic 1/350 (2 pages) |
2 January 2001 | Ad 11/12/00--------- £ si 349@1=349 £ ic 1/350 (2 pages) |
2 January 2001 | Ad 18/12/00--------- £ si 550@1=550 £ ic 350/900 (2 pages) |
2 January 2001 | Resolutions
|
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
16 November 2000 | Incorporation (14 pages) |
16 November 2000 | Incorporation (14 pages) |