Prestwich
Manchester
M25 1WF
Director Name | Lawrence Henry Cooper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glebelands Road Prestwich Manchester Lancashire M25 1WF |
Director Name | Mr Richard Cooper |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Bury New Road Whitefield Manchester M45 6AB |
Secretary Name | Averil Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glebelands Road Prestwich Manchester M25 1WF |
Director Name | Mr Marc Cooper |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Richmond Close Whitefield Manchester M45 7PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young Saint James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Marc Cooper 30.00% Ordinary |
---|---|
30 at £1 | Richard Cooper 30.00% Ordinary |
20 at £1 | Averil Cooper 20.00% Ordinary |
20 at £1 | Lawrence Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,173 |
Cash | £10,048 |
Current Liabilities | £65,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
5 October 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Director's details changed for Mr Richard Cooper on 15 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 May 2018 | Change of details for Mr Marc Cooper as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 May 2018 | Change of details for Mr Richard Cooper as a person with significant control on 17 April 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Averil Cooper on 15 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Lawrence Henry Cooper on 15 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Averil Cooper on 15 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Lawrence Henry Cooper on 15 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Cooper on 15 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Cooper on 15 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Director's details changed for Marc Cooper on 3 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marc Cooper on 3 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marc Cooper on 3 November 2009 (2 pages) |
10 June 2009 | Return made up to 15/03/09; full list of members (5 pages) |
10 June 2009 | Return made up to 15/03/09; full list of members (5 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) |
28 March 2008 | Director's change of particulars / marc cooper / 15/03/2008 (1 page) |
28 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 March 2008 | Director's change of particulars / marc cooper / 15/03/2008 (1 page) |
28 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2007 | Return made up to 15/03/07; full list of members (9 pages) |
5 June 2007 | Return made up to 15/03/07; full list of members (9 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 15/03/05; full list of members
|
6 July 2005 | Return made up to 15/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
4 February 2004 | Return made up to 15/03/03; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Return made up to 15/03/03; full list of members (8 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | New director appointed (2 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2002 | Return made up to 15/03/02; full list of members (7 pages) |
27 May 2002 | Return made up to 15/03/02; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
15 March 2001 | Incorporation (20 pages) |
15 March 2001 | Incorporation (20 pages) |