Manchester
M40 5BJ
Director Name | Andrew Eric Thornley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mrs Emma Louise Russell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Benjamin David Gerrard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Garry Richard Shippen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 295 Stockport Road Stockport Cheshire SK3 0PP |
Secretary Name | Gillian Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Christopher Paul Rudd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years after company formation) |
Appointment Duration | 8 years (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brookdale Belmont Bolton Lancashire BL7 8BR |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | The Sharp Project Thorp Road Manchester M40 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £350,250 |
Cash | £121,704 |
Current Liabilities | £133,702 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
19 March 2003 | Delivered on: 26 March 2003 Persons entitled: Reflex Communication Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Outstanding |
---|---|
4 May 2001 | Delivered on: 14 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed for Mrs Emma Louise Russell on 1 January 2020 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP on 7 December 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Secretary's details changed for Gillian Lloyd on 19 February 2018 (1 page) |
19 February 2018 | Director's details changed for Mr Glyn Pearson Lloyd on 19 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
19 February 2018 | Director's details changed for Andrew Eric Thornley on 19 February 2018 (2 pages) |
28 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (8 pages) |
28 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
11 May 2017 | Appointment of Mrs Emma Louise Russell as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Emma Louise Russell as a director on 1 May 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 March 2016 | Termination of appointment of Christopher Paul Rudd as a director on 21 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Christopher Paul Rudd as a director on 21 January 2016 (1 page) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Glynn Lloyd on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Christopher Paul Rudd on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Andrew Eric Thornley on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Andrew Eric Thornley on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Christopher Paul Rudd on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Andrew Eric Thornley on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Glynn Lloyd on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Christopher Paul Rudd on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Glynn Lloyd on 1 October 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 June 2008 | Director appointed christopher paul rudd (1 page) |
5 June 2008 | Director appointed christopher paul rudd (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members
|
12 January 2005 | Return made up to 21/12/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 April 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Ad 21/12/00--------- £ si 33@1=33 £ ic 34/67 (2 pages) |
18 January 2001 | Ad 21/12/00--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Ad 21/12/00--------- £ si 33@1=33 £ ic 34/67 (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Ad 21/12/00--------- £ si 32@1=32 £ ic 67/99 (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Ad 21/12/00--------- £ si 32@1=32 £ ic 67/99 (2 pages) |
18 January 2001 | Ad 21/12/00--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (12 pages) |
21 December 2000 | Incorporation (12 pages) |