Walshaw
Bury
Lancashire
BL8 3BE
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Mark Andrew Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 2002) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Secretary Name | Mark Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 29 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 13 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£195 |
Current Liabilities | £196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2017 | Notification of Strategic Capital Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Strategic Capital Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Strategic Capital Ltd as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Return made up to 29/06/06; full list of members
|
10 November 2006 | Return made up to 29/06/06; full list of members
|
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 29/06/02; full list of members (6 pages) |
5 September 2002 | Return made up to 29/06/02; full list of members (6 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Company name changed maygrange LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed maygrange LIMITED\certificate issued on 11/07/01 (2 pages) |
29 June 2001 | Incorporation (11 pages) |
29 June 2001 | Incorporation (11 pages) |