Davyhulme
Manchester
Lancashire
M41 7BA
Director Name | Mr Gerard James Sheehy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester M41 0ST |
Director Name | Mrs Ann Teresa Sheehy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rathan Road Davyhulme Manchester Lancashire M41 7BA |
Director Name | Mr Gerard Anthony Sheehy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rathan Road Davyhulme Manchester Lancashire M41 7BA |
Secretary Name | Mrs Ann Teresa Sheehy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rathan Road Davyhulme Manchester Lancashire M41 7BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1a Davyhulme Circle Urmston Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
57 at £1 | Gerard Anthony Sheehy 28.50% Ordinary |
---|---|
55 at £1 | Trustee Of Kns Trust 27.50% Ordinary |
36 at £1 | Trustee Of Gjs Trust 18.00% Ordinary |
32 at £1 | Ann Teresa Sheehy 16.00% Ordinary |
20 at £1 | Gerard James Sheehy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £973,491 |
Cash | £81,790 |
Current Liabilities | £13,369 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 8 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 22 December 2022 (overdue) |
16 June 2004 | Delivered on: 18 June 2004 Satisfied on: 19 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on hill lane manchester t/no LA315261 and GM687103. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
1 October 2002 | Delivered on: 8 October 2002 Satisfied on: 19 August 2010 Persons entitled: National Westminster 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. Fully Satisfied |
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2022 | Application to strike the company off the register (3 pages) |
5 October 2022 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1a Davyhulme Circle Urmston Manchester M41 0st on 5 October 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 January 2022 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
17 January 2022 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
10 December 2021 | Cessation of Ann Teresa Sheehy as a person with significant control on 3 February 2021 (1 page) |
10 December 2021 | Termination of appointment of Ann Teresa Sheehy as a director on 3 February 2021 (1 page) |
10 December 2021 | Termination of appointment of Gerard Anthony Sheehy as a director on 3 February 2021 (1 page) |
10 December 2021 | Cessation of Gerard Anthony Sheehy as a person with significant control on 3 February 2021 (1 page) |
10 December 2021 | Notification of Conran Estate Management Ltd as a person with significant control on 3 February 2021 (2 pages) |
10 December 2021 | Appointment of Mr Gerard James Sheehy as a director on 3 February 2021 (2 pages) |
27 October 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
2 February 2021 | Resolutions
|
23 December 2020 | Change of details for Mr Gerard Anthony Sheehy as a person with significant control on 7 April 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
21 December 2020 | Notification of Ann Teresa Sheehy as a person with significant control on 7 April 2020 (2 pages) |
21 December 2020 | Change of details for Mr Gerard Anthony Sheehy as a person with significant control on 7 April 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 June 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 17 June 2016 (1 page) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
2 December 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Director's details changed for Mrs Ann Teresa Sheehy on 8 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Gerard Sheehy on 8 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mrs Ann Teresa Sheehy on 8 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Gerard Sheehy on 8 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Gerard Sheehy on 8 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Ann Teresa Sheehy on 8 December 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 January 2006 | Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page) |
22 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members
|
22 December 2004 | Return made up to 08/12/04; full list of members
|
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Ad 31/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 July 2001 | Ad 31/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | £ nc 100/10000 31/05/01 (2 pages) |
29 June 2001 | £ nc 100/10000 31/05/01 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
8 December 2000 | Incorporation (20 pages) |
8 December 2000 | Incorporation (20 pages) |