Chorlton
Lancashire
M21 0RP
Secretary Name | Barington Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 56 Buckingham Road Manchester Lancashire M21 0RP |
Secretary Name | Maria Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Spinning Jenny Walk Ancoats Manchester Lancashire M4 6GX |
Secretary Name | Adele Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 56 Buckingham Road Chorlton Manchester Lancashire M21 0RD |
Secretary Name | Maria Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 56 Buckingham Road Manchester Lancashire M21 0RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Miss Julie Keating 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,192 |
Cash | £128,956 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
9 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Julie Keating on 17 February 2015 (2 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Annual return made up to 18 February 2014 Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Maria Johnston as a secretary (2 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (14 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 18 March 2012 (14 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Appointment of Barington Johnson as a secretary (3 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Termination of appointment of Adele Mason as a secretary (2 pages) |
1 August 2011 | Appointment of Maria Johnston as a secretary (3 pages) |
18 July 2011 | Annual return made up to 18 March 2011 (14 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Secretary's details changed for Adele Mason on 1 June 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Adele Mason on 1 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 December 2009 | Annual return made up to 18 March 2009 (4 pages) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2009 | Annual return made up to 18 March 2008 (4 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
21 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
2 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 18/02/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
9 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 May 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (18 pages) |