Belfast
BT7 1JJ
Northern Ireland
Director Name | Mr Sean Francis Hughes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 149 19 Lever Street Manchester M1 1AN |
Director Name | Mrs Patricia Vincent |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 149 19 Lever Street Manchester M1 1AN |
Director Name | Mrs Patricia Remington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 149 19 Lever Street Manchester M1 1AN |
Director Name | Mr Simon Peter Cowie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rydal House Water Lane, Somerford Keynes Cirencester Gloucestershire GL7 6DS Wales |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Simon Peter Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rydal House Water Lane, Somerford Keynes Cirencester Gloucestershire GL7 6DS Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Alb Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2016) |
Correspondence Address | Farren House Farren Court The Street Cowfold West Sussex RH13 8BP |
Registered Address | Suite 149 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Girvin Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,839 |
Cash | £8,865 |
Current Liabilities | £62,982 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
5 April 2002 | Delivered on: 11 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
10 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Appointment of Mr Sean Francis Hughes as a director on 10 February 2021 (2 pages) |
10 February 2021 | Appointment of Mrs Patricia Vincent as a director on 10 February 2021 (2 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Alb Secretarial Limited as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to C/O Yellowflame Ltd Suite 302 15 Cromwell Park, Banbury Road Chipping Norton Oxfordshire OX7 5SR on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Alb Secretarial Limited as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to C/O Yellowflame Ltd Suite 302 15 Cromwell Park, Banbury Road Chipping Norton Oxfordshire OX7 5SR on 12 October 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Alb Secretarial Limited on 1 January 2012 (1 page) |
17 January 2013 | Secretary's details changed for Alb Secretarial Limited on 1 January 2012 (1 page) |
17 January 2013 | Secretary's details changed for Alb Secretarial Limited on 1 January 2012 (1 page) |
17 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Girvin Vincent on 4 November 2011 (2 pages) |
17 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Girvin Vincent on 4 November 2011 (2 pages) |
17 January 2013 | Director's details changed for Mr Girvin Vincent on 4 November 2011 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Director's details changed for Mr Girvin Vincent on 1 November 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Girvin Vincent on 1 November 2011 (2 pages) |
17 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Mr Girvin Vincent on 1 November 2011 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Register(s) moved to registered office address (1 page) |
18 January 2011 | Register(s) moved to registered office address (1 page) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
30 July 2010 | Amended accounts made up to 31 December 2007 (5 pages) |
30 July 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
30 July 2010 | Amended accounts made up to 31 December 2007 (5 pages) |
15 February 2010 | Appointment of Alb Secretarial Ltd as a secretary (1 page) |
15 February 2010 | Appointment of Alb Secretarial Ltd as a secretary (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed from C/O Franaccounts Ltd Farren House, Farren Court the Street Cowfold Horsham West Sussex RH13 8BP England (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed from C/O Franaccounts Ltd Farren House, Farren Court the Street Cowfold Horsham West Sussex RH13 8BP England (1 page) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Girvin Vincent on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Girvin Vincent on 22 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from farren house farren court the street cowfold west sussex RH13 8BP (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from farren house farren court the street cowfold west sussex RH13 8BP (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page) |
6 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (1 page) |
11 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 cromwell park, banbury road chipping norton oxfordshire OX7 5SR (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 cromwell park, banbury road chipping norton oxfordshire OX7 5SR (1 page) |
10 November 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: bloxham mill barford road banbury oxfordshire OX15 4FF (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: bloxham mill barford road banbury oxfordshire OX15 4FF (1 page) |
3 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: rydal house water lane, somerford keynes cirencester gloucestershire GL7 6DS (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: rydal house water lane, somerford keynes cirencester gloucestershire GL7 6DS (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2001 | Memorandum and Articles of Association (12 pages) |
21 December 2001 | Memorandum and Articles of Association (12 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | £ nc 100/1000 06/12/01 (1 page) |
12 December 2001 | £ nc 100/1000 06/12/01 (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 312B high street orpington kent BR6 0NG (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 312B high street orpington kent BR6 0NG (1 page) |
6 December 2001 | Incorporation (16 pages) |
6 December 2001 | Incorporation (16 pages) |