Chorlton Cum Hardy
Manchester
Lancashire
M21 9LP
Director Name | Stephen Paul Kendal |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | 46 Robin Road Summerseat Bury Lancashire BL9 5QP |
Secretary Name | Tina Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Tina Byrne |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr John McKenna |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halesdon Road Heaton Chapel Stockport Cheshire SK4 5EH |
Secretary Name | Mr Dermot Brian McKenna |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2007(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mullaghroddan Road Carland Dungannon County Tyrone BT70 3LU Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 7776096 |
---|---|
Telephone region | Manchester |
Registered Address | 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Dermot Brian Mckenna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,378 |
Cash | £117 |
Current Liabilities | £226,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
22 May 2012 | Delivered on: 24 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 urban road altrincham trafford greater manchester by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 to 31 (inc) heaton moor road stockport t/nos.GM102634 GM849000 GM497793 CH34898. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
16 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
31 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of Dermot Mckenna as a secretary (1 page) |
25 May 2011 | Termination of appointment of Dermot Mckenna as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Appointment of Mr Dermot Brian Mckenna as a director (2 pages) |
5 November 2010 | Appointment of Mr Dermot Brian Mckenna as a director (2 pages) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of John Mckenna as a director (1 page) |
21 May 2010 | Termination of appointment of John Mckenna as a director (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/03/08; full list of members (3 pages) |
14 August 2009 | Appointment terminated secretary tina byrne (1 page) |
14 August 2009 | Return made up to 30/03/08; full list of members (3 pages) |
14 August 2009 | Appointment terminated director tina byrne (1 page) |
14 August 2009 | Secretary appointed mr dermot brian mckenna (1 page) |
14 August 2009 | Secretary appointed mr dermot brian mckenna (1 page) |
14 August 2009 | Appointment terminated secretary tina byrne (1 page) |
14 August 2009 | Appointment terminated director tina byrne (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Return made up to 30/03/07; no change of members (7 pages) |
11 February 2008 | Return made up to 30/03/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 November 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 November 2004 | Director resigned (1 page) |
28 September 2004 | Strike-off action suspended (1 page) |
28 September 2004 | Strike-off action suspended (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
27 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
4 September 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 September 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (7 pages) |
5 February 2002 | Particulars of mortgage/charge (7 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | New secretary appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (12 pages) |
30 March 2001 | Incorporation (12 pages) |