Salford
M5 3LW
Director Name | Michael William Docherty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit A6 Foundry Ordsall Lane Salford M5 3LW |
Secretary Name | Michael William Docherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2001(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit A6 Foundry Ordsall Lane Salford M5 3LW |
Director Name | Miss Helen Jayne Bakare |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2010(9 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A6 Foundry Ordsall Lane Salford M5 3LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | prontaprint.com |
---|
Registered Address | Unit A6 Foundry Ordsall Lane Salford M5 3LW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Elizabeth Anne Docherty 33.33% Ordinary |
---|---|
1 at £1 | Helen Jayne Docherty 33.33% Ordinary |
1 at £1 | Michael William Docherty 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,910 |
Cash | £163,380 |
Current Liabilities | £129,864 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 5 days from now) |
22 January 2004 | Delivered on: 29 January 2004 Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
26 May 2021 | Change of details for Miss Helen Jayne Docherty as a person with significant control on 26 May 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 June 2020 | Director's details changed for Miss Helen Jayne Docherty on 13 May 2017 (2 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 January 2017 | Registered office address changed from 19 Redbank Parade Manchester M4 4HF to Unit a6 Foundry Ordsall Lane Salford M5 3LW on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 19 Redbank Parade Manchester M4 4HF to Unit a6 Foundry Ordsall Lane Salford M5 3LW on 20 January 2017 (1 page) |
17 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 June 2012 | Appointment of Miss Helen Jayne Docherty as a director (2 pages) |
28 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Appointment of Miss Helen Jayne Docherty as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Secretary's details changed for Michael William Docherty on 1 October 2010 (1 page) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Michael William Docherty on 1 October 2010 (1 page) |
18 July 2011 | Secretary's details changed for Michael William Docherty on 1 October 2010 (1 page) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Elizabeth Anne Docherty on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael William Docherty on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael William Docherty on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Elizabeth Anne Docherty on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael William Docherty on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Anne Docherty on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 October 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 October 2008 | Return made up to 18/05/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 65 cheetham hill road manchester M4 4ES (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 65 cheetham hill road manchester M4 4ES (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 August 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 August 2007 | Return made up to 18/05/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members
|
19 June 2006 | Return made up to 18/05/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 January 2005 | Return made up to 18/05/04; full list of members (7 pages) |
5 January 2005 | Return made up to 18/05/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2004 | Return made up to 18/05/03; full list of members (7 pages) |
8 March 2004 | Return made up to 18/05/03; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 December 2002 | Ad 18/05/01--------- £ si 1@1 (2 pages) |
11 December 2002 | Ad 18/05/01--------- £ si 1@1 (2 pages) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2002 | Return made up to 18/05/02; full list of members (5 pages) |
29 November 2002 | Return made up to 18/05/02; full list of members (5 pages) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2001 | Secretary resigned (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
25 May 2001 | Secretary resigned (2 pages) |
25 May 2001 | Director resigned (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Director resigned (2 pages) |
18 May 2001 | Incorporation (11 pages) |
18 May 2001 | Incorporation (11 pages) |