Church Street
Altrincham
WA14 4DZ
Director Name | Mr Paul Francis O'Sullivan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Secretary Name | Elaine O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mr Paul Barry O'Sullivan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(17 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elaine O'sullivan 50.00% Ordinary |
---|---|
1 at £1 | Paul Frances O'sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £316,898 |
Gross Profit | £76,579 |
Net Worth | -£57,735 |
Cash | £14,563 |
Current Liabilities | £116,438 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Dimora Developments Limited Classification: Legal charge Secured details: £20,000.00 and all other 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: Land on the south side of wardley hall lane worsley salford manchester t/no. GM903672. Outstanding |
---|
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 May 2019 | Termination of appointment of Paul Barry O'sullivan as a director on 30 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Paul Barry O'sullivan as a director on 4 May 2018 (2 pages) |
31 March 2018 | Satisfaction of charge 1 in full (4 pages) |
28 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
29 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Director's details changed for Paul Francis O'sullivan on 18 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Elaine O'sullivan on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Elaine O'sullivan on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Elaine O'sullivan on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Paul Francis O'sullivan on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Elaine O'sullivan on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
5 February 2014 | Director's details changed for Paul Francis O'sullivan on 12 January 2013 (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Paul Francis O'sullivan on 12 January 2013 (2 pages) |
5 February 2014 | Director's details changed for Elaine O'sullivan on 12 January 2013 (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Elaine O'sullivan on 12 January 2013 (2 pages) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (14 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (14 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 February 2012 | Annual return made up to 11 January 2012 (14 pages) |
14 February 2012 | Annual return made up to 11 January 2012 (14 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
24 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 February 2009 | Return made up to 11/01/09; full list of members (8 pages) |
7 February 2009 | Return made up to 11/01/09; full list of members (8 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 February 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (7 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 February 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
19 November 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
1 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
28 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
9 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
16 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
8 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
11 January 2001 | Incorporation (32 pages) |
11 January 2001 | Incorporation (32 pages) |