Stockport
Cheshire
SK3 8AX
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Suleman Hajee |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2005) |
Correspondence Address | International House 15 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2SN |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 July 2020) |
Correspondence Address | 43 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 July 2020) |
Correspondence Address | 43 Greek Street Stockport Cheshire SK3 8AX |
Registered Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Uk Corporate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
4 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
21 July 2020 | Notification of Suleman Hajee as a person with significant control on 20 July 2020 (2 pages) |
21 July 2020 | Resolutions
|
20 July 2020 | Appointment of Mr Suleman Hajee as a director on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Uk Corporate Secretaries Limited as a director on 20 July 2020 (1 page) |
20 July 2020 | Cessation of Graham James Foster as a person with significant control on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Uk Corporate Directors Ltd as a director on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Graham James Foster as a director on 20 July 2020 (1 page) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 June 2013 (1 page) |
9 June 2014 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 June 2013 (1 page) |
9 June 2014 | Director's details changed for Uk Corporate Secretaries Limited on 1 June 2013 (1 page) |
9 June 2014 | Director's details changed for Uk Corporate Secretaries Limited on 1 June 2013 (1 page) |
9 June 2014 | Director's details changed for Uk Corporate Directors Ltd on 1 June 2013 (1 page) |
9 June 2014 | Director's details changed for Uk Corporate Directors Ltd on 1 June 2013 (1 page) |
9 June 2014 | Director's details changed for Uk Corporate Directors Ltd on 1 June 2013 (1 page) |
9 June 2014 | Director's details changed for Uk Corporate Secretaries Limited on 1 June 2013 (1 page) |
9 June 2014 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 June 2013 (1 page) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 June 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2NS on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2NS on 24 June 2013 (1 page) |
17 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
28 March 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
19 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
19 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
3 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
24 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 November 2003 | Resolutions
|
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
13 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 April 2001 | Company name changed 1ST net LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed 1ST net LIMITED\certificate issued on 23/04/01 (2 pages) |
28 February 2001 | Incorporation (18 pages) |
28 February 2001 | Incorporation (18 pages) |