Salford Innovation Park
Salford
Manchester
M6 6AJ
Secretary Name | Mr Benjamin James Smithson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2001(same day as company formation) |
Role | Product Designer |
Correspondence Address | 1 Titterington Ave Chorlton Manchester M21 9QP |
Director Name | David Smithson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 5 Chelford Road Knutsford Cheshire WA16 8LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 8819432 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 35 Leslie Hough Way Salford Innovation Park Salford Manchester M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
2 at £1 | Benjamin James Smithson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,525 |
Cash | £11,924 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
29 June 2023 | Director's details changed for Benjamin James Smithson on 20 June 2023 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Secretary's details changed for Mr Benjamin James Smithson on 1 June 2023 (1 page) |
29 June 2023 | Change of details for Benjamin James Smithson as a person with significant control on 20 June 2023 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 June 2022 | Register inspection address has been changed from 9 9 County Terrace Knutsford Cheshire WA16 0DG England to 9 County Terrace Knutsford Cheshire WA16 0DG (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 July 2021 | Register inspection address has been changed from 1 Titterington Avenue Chorlton Manchester M21 9QP to 9 9 County Terrace Knutsford Cheshire WA16 0DG (1 page) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 March 2021 | Registered office address changed from 1 Titterington Avenue Chorlton Manchester Lancashire M21 9QP to Unit 35 Leslie Hough Way Salford Innovation Park Salford Manchester M6 6AJ on 1 March 2021 (1 page) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 August 2017 | Notification of Benjamin James Smithson as a person with significant control on 11 July 2017 (1 page) |
22 August 2017 | Notification of Benjamin James Smithson as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | Registered office address changed from 1 Titterington Avenue Chorlton Manchester M21 9QP England on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from 1 Titterington Avenue Chorlton Manchester M21 9QP England on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from 1 Titterington Avenue Chorlton Manchester M21 9QP England on 3 December 2010 (2 pages) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY on 2 December 2010 (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Registered office address changed from Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY on 2 December 2010 (1 page) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Mr Benjamin James Smithson on 20 June 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Benjamin James Smithson on 20 June 2010 (2 pages) |
2 December 2010 | Registered office address changed from Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY on 2 December 2010 (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Secretary's details changed for Benjamin James Smithson on 20 June 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Benjamin James Smithson on 20 June 2010 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated director david smithson (1 page) |
3 August 2009 | Appointment terminated director david smithson (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
27 February 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 1A marlborough avenue whalley range manchester M16 0UY (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 1A marlborough avenue whalley range manchester M16 0UY (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of debenture register (1 page) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
27 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
12 October 2005 | Return made up to 20/06/05; full list of members
|
12 October 2005 | Return made up to 20/06/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members
|
12 July 2004 | Return made up to 20/06/04; full list of members
|
22 June 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
22 June 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
16 June 2003 | Return made up to 20/06/03; full list of members
|
16 June 2003 | Return made up to 20/06/03; full list of members
|
24 March 2003 | Registered office changed on 24/03/03 from: beech house glebelands road knutsford cheshire WA16 9DZ (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: beech house glebelands road knutsford cheshire WA16 9DZ (1 page) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (13 pages) |
20 June 2001 | Incorporation (13 pages) |