132-134 Great Ancoats Street
Manchester
M4 6DE
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Heller & Smith Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2002(11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 October 2011) |
Correspondence Address | Monomarks House 27 Old Gloucester Street London WC1N 3XX |
Secretary Name | Interfirm Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 August 2012) |
Correspondence Address | Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX |
Website | www.art.com |
---|
Registered Address | PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Margaretta Corporate Secretaries LTD 50.00% Ordinary |
---|---|
1 at £1 | Margaretta Nominees LTD 50.00% Ordinary |
Latest Accounts | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 10 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 10 July |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
11 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 10 July 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
15 July 2021 | Accounts for a dormant company made up to 10 July 2021 (2 pages) |
10 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 7 July 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 August 2019 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 10 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 10 July 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 10 July 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 10 July 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 15 July 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 15 July 2016 (2 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 November 2015 | Director's details changed for Dr Sarah Smith on 16 November 2015 (2 pages) |
21 November 2015 | Director's details changed for Dr Sarah Smith on 16 November 2015 (2 pages) |
15 August 2015 | Registered office address changed from St. John Street St. John Street 145-157 st. John Street London EC1V 4PW to Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE on 15 August 2015 (1 page) |
15 August 2015 | Registered office address changed from St. John Street St. John Street 145-157 st. John Street London EC1V 4PW to Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE on 15 August 2015 (1 page) |
15 August 2015 | Director's details changed for Dr Sarah Smith on 15 August 2015 (2 pages) |
15 August 2015 | Director's details changed for Dr Sarah Smith on 15 August 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 14 July 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 14 July 2015 (2 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
12 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to St. John Street St. John Street 145-157 St. John Street London EC1V 4PW on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to St. John Street St. John Street 145-157 St. John Street London EC1V 4PW on 10 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page) |
30 August 2014 | Registered office address changed from C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH England to 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH England to 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH on 30 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Oldenburg Ltd 145-157 St. John Street London EC1V 4PW to C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Oldenburg Ltd 145-157 St. John Street London EC1V 4PW to C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH on 28 August 2014 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 10 July 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 10 July 2014 (2 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
26 July 2013 | Accounts for a dormant company made up to 10 July 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 10 July 2013 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 10 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 10 July 2012 (2 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages) |
17 September 2012 | Registered office address changed from , Mercator House New Road Evx, Herstmonceux, East Sussex, BN27 1PX on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from , Mercator House New Road Evx, Herstmonceux, East Sussex, BN27 1PX on 17 September 2012 (2 pages) |
28 August 2012 | Termination of appointment of Interfirm Secretary Ltd as a secretary (1 page) |
28 August 2012 | Termination of appointment of Interfirm Secretary Ltd as a secretary (1 page) |
10 April 2012 | Accounts for a dormant company made up to 10 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 10 July 2011 (2 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Appointment of Interfirm Secretary Ltd as a secretary (2 pages) |
14 October 2011 | Appointment of Interfirm Secretary Ltd as a secretary (2 pages) |
11 October 2011 | Director's details changed for Ms Sarah Smith on 11 October 2011 (3 pages) |
11 October 2011 | Director's details changed for Ms Sarah Smith on 11 October 2011 (3 pages) |
11 October 2011 | Termination of appointment of Heller & Smith Consulting Ltd as a secretary (1 page) |
11 October 2011 | Termination of appointment of Heller & Smith Consulting Ltd as a secretary (1 page) |
8 April 2011 | Accounts for a dormant company made up to 10 July 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 10 July 2010 (2 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
9 April 2010 | Accounts for a dormant company made up to 10 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 10 July 2009 (2 pages) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Heller & Smith Consulting Ltd on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Heller & Smith Consulting Ltd on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Ms Sarah Smith on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Ms Sarah Smith on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Ms Sarah Smith on 6 February 2010 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 10 July 2008 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 10 July 2008 (2 pages) |
21 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from, accountancy house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, accountancy house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page) |
29 July 2008 | Withdrawal of application for striking off (1 page) |
29 July 2008 | Withdrawal of application for striking off (1 page) |
4 July 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 July 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 10 July 2007 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 10 July 2007 (2 pages) |
30 June 2008 | Director's change of particulars / isabell meinhardt / 09/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / isabell meinhardt / 09/05/2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, accountanct house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, accountanct house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
24 May 2007 | Accounts for a dormant company made up to 10 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 10 July 2006 (1 page) |
5 March 2007 | Return made up to 11/01/07; full list of members
|
5 March 2007 | Return made up to 11/01/07; full list of members
|
29 June 2006 | Accounts for a dormant company made up to 10 July 2005 (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 10 July 2005 (2 pages) |
28 April 2006 | Return made up to 11/01/06; full list of members
|
28 April 2006 | Return made up to 11/01/06; full list of members
|
8 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
15 November 2004 | Accounts for a dormant company made up to 10 July 2004 (1 page) |
15 November 2004 | Accounts for a dormant company made up to 10 July 2004 (1 page) |
6 February 2004 | Return made up to 11/01/04; full list of members
|
6 February 2004 | Return made up to 11/01/04; full list of members
|
15 July 2003 | Accounts for a dormant company made up to 11 July 2003 (1 page) |
15 July 2003 | Accounts for a dormant company made up to 11 July 2003 (1 page) |
26 January 2003 | Accounting reference date extended from 31/01/03 to 10/07/03 (1 page) |
26 January 2003 | Accounting reference date extended from 31/01/03 to 10/07/03 (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
15 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 665 finchley road, london, NW2 2HN (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 665 finchley road, london, NW2 2HN (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
11 January 2002 | Incorporation (15 pages) |
11 January 2002 | Incorporation (15 pages) |