Whitworth Street
Openshaw Manchester
Lancs
M11 2NE
Secretary Name | Mr Stuart James Gwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Secretary Name | Mrs Jennifer Susan Leiper |
---|---|
Status | Resigned |
Appointed | 01 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 5 Mill Lane Appley Bridge Wigan Lancashire WN6 9DA |
Secretary Name | Mr Douglas Glasby |
---|---|
Status | Resigned |
Appointed | 31 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester Lancs M11 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester Lancs M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Lester Bagnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616 |
Cash | £1,204 |
Current Liabilities | £588 |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Termination of appointment of Douglas Glasby as a secretary (1 page) |
18 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Termination of appointment of Douglas Glasby as a secretary (1 page) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Termination of appointment of Jennifer Leiper as a secretary (1 page) |
16 August 2012 | Appointment of Mr Douglas Glasby as a secretary (1 page) |
16 August 2012 | Termination of appointment of Jennifer Leiper as a secretary (1 page) |
16 August 2012 | Appointment of Mr Douglas Glasby as a secretary (1 page) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 January 2011 | Appointment of Mrs Jennifer Susan Leiper as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Stuart Gwilliam as a secretary (1 page) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Stuart Gwilliam as a secretary (1 page) |
21 January 2011 | Appointment of Mrs Jennifer Susan Leiper as a secretary (2 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 January 2010 | Director's details changed for Mr John Lester Bagnall on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr John Lester Bagnall on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Return made up to 16/01/08; no change of members (6 pages) |
3 July 2008 | Return made up to 16/01/08; no change of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 April 2007 | Return made up to 16/01/07; full list of members (6 pages) |
4 April 2007 | Return made up to 16/01/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
20 April 2006 | Return made up to 16/01/06; full list of members (6 pages) |
20 April 2006 | Return made up to 16/01/06; full list of members (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: lakeside drive centre park warrington WA1 1QY (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: lakeside drive centre park warrington WA1 1QY (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 February 2003 | Return made up to 16/01/03; full list of members
|
20 February 2003 | Return made up to 16/01/03; full list of members
|
22 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 February 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
16 January 2002 | Incorporation (17 pages) |
16 January 2002 | Incorporation (17 pages) |