Boothstown
Manchester
Lancashire
M28 1LQ
Secretary Name | Julie Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Boothshall Grove Boothstown Manchester Lancashire M28 1LQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | desireclothing.co.uk |
---|
Registered Address | 46-48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Julie Watson 50.00% Ordinary |
---|---|
1 at £1 | Matthew Watson 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
18 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 March 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Registered office address changed from 3 Boothshall Grove Booths Town Worsley Manchester M28 1LQ on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 3 Boothshall Grove Booths Town Worsley Manchester M28 1LQ on 26 August 2011 (1 page) |
22 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Matthew Watson on 10 March 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Matthew Watson on 10 March 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
31 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
1 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 March 2005 | Return made up to 13/03/05; full list of members
|
8 March 2005 | Return made up to 13/03/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
27 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
1 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
1 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 3 boothshall grove boothstown worsley manchester M28 1LY (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 3 boothshall grove boothstown worsley manchester M28 1LY (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 18 buckingham road west heaton moor stockport cheshire SK4 4BA (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 18 buckingham road west heaton moor stockport cheshire SK4 4BA (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (13 pages) |
13 March 2002 | Incorporation (13 pages) |