Didsbury
Manchester
M20 6TN
Secretary Name | Michelle Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 March 2011) |
Role | Secretary |
Correspondence Address | 146 Moss Lane Bramhall Cheshire SK7 1BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | lewisphipps.co.uk |
---|
Registered Address | 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Lewis Phipps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,469 |
Cash | £1,817 |
Current Liabilities | £40,796 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 November 2008 | Delivered on: 27 November 2008 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2022 | Application to strike the company off the register (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 November 2021 | Registered office address changed from The Hub 37 Ward Street Didsbury Manchester M20 6TJ England to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG on 4 November 2021 (1 page) |
10 September 2021 | Resolutions
|
27 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 June 2019 | Registered office address changed from 15 Barlow Moor Road Didsbury Manchester M20 6TN to The Hub 37 Ward Street Didsbury Manchester M20 6TJ on 20 June 2019 (1 page) |
22 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Director's details changed for Lewis Phipps on 29 April 2013 (3 pages) |
14 May 2013 | Director's details changed for Lewis Phipps on 29 April 2013 (3 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Director's details changed for Lewis Phipps on 31 December 2012 (2 pages) |
18 February 2013 | Director's details changed for Lewis Phipps on 31 December 2012 (2 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Michelle Phipps as a secretary (1 page) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Michelle Phipps as a secretary (1 page) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Lewis Phipps on 19 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Lewis Phipps on 19 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
7 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
24 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 19/01/05; full list of members (6 pages) |
5 April 2005 | Return made up to 19/01/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Return made up to 19/01/04; full list of members
|
3 April 2004 | Return made up to 19/01/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | Ad 19/01/01--------- £ si 99@1 (2 pages) |
16 April 2003 | Ad 19/01/01--------- £ si 99@1 (2 pages) |
14 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
14 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
29 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (12 pages) |
19 January 2001 | Incorporation (12 pages) |