Manchester
M19 2BL
Director Name | Ronald Anthony Schofield |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Director Name | Mr Robert John McKendrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Ronald Anthony Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 December 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 18 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert John Mckendrick 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
20 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 June 2019 | Notification of Tariq Ali as a person with significant control on 17 May 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
24 May 2019 | Appointment of Mr Tariq Ali as a director on 17 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ England to 334 Slade Lane Manchester M19 2BL on 23 May 2019 (2 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2018 | Termination of appointment of Robert John Mckendrick as a director on 18 November 2018 (1 page) |
2 December 2018 | Cessation of Robert John Mckendrick as a person with significant control on 16 November 2018 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 December 2017 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Pamela Jean Dawson as a secretary on 1 December 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert John Mckendrick on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Robert John Mckendrick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert John Mckendrick on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 123 wellington road south stockport cheshire (1 page) |
20 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 123 wellington road south stockport cheshire (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
23 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: lumac house naval street manchester M4 6AX (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: lumac house naval street manchester M4 6AX (1 page) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Company name changed lucas mckendrick (14-16 curzon a venue) LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed lucas mckendrick (14-16 curzon a venue) LIMITED\certificate issued on 10/10/03 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 June 2003 | Return made up to 11/10/02; full list of members (7 pages) |
17 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2003 | Return made up to 11/10/02; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2002 | Withdrawal of application for striking off (1 page) |
25 November 2002 | Withdrawal of application for striking off (1 page) |
14 November 2002 | Application for striking-off (1 page) |
14 November 2002 | Application for striking-off (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 31 corsham street london N1 6DR (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 31 corsham street london N1 6DR (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
11 October 2001 | Incorporation (19 pages) |
11 October 2001 | Incorporation (19 pages) |