Manchester
M15 4LD
Secretary Name | Mrs Julie Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Demesne Drive Stalybridge Cheshire SK15 2NY |
Secretary Name | Daniel Ben Javaheri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2002) |
Role | Sales Person |
Correspondence Address | 33 Barcheston Road Cheadle Cheshire SK8 1LJ |
Secretary Name | Mrs Julie Millington |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 12 Demesne Drive Stalybridge Cheshire SK15 2NY |
Secretary Name | Justin Gerard Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2007) |
Role | Actor |
Correspondence Address | 1 Ty Mawr Holyhead Gwynedd LL65 4NY Wales |
Registered Address | Unit 27 Froxmer Street Industrial Estate Fromer Street Manchester M18 8EF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£362 |
Cash | £1,564 |
Current Liabilities | £2,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Raymill Clarence Street Stalybridge Cheshire SK15 1QF to Unit 27 Froxmer Street Industrial Estate Fromer Street Manchester M18 8EF on 17 December 2018 (1 page) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 12 August 2011 (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Mr Nigel Yaffe on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Nigel Yaffe on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Nigel Yaffe on 1 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 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) |
19 December 2007 | Return made up to 22/03/07; full list of members (2 pages) |
19 December 2007 | Return made up to 22/03/07; full list of members (2 pages) |
6 December 2007 | Return made up to 22/03/06; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 22/03/06; full list of members (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Return made up to 22/03/05; full list of members (2 pages) |
30 November 2007 | Return made up to 22/03/05; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: the vaults, 22 broadstone road reddish stockport cheshire SK5 7AE (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: the vaults, 22 broadstone road reddish stockport cheshire SK5 7AE (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 June 2004 | Return made up to 22/03/04; full list of members (6 pages) |
18 June 2004 | Return made up to 22/03/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 June 2003 | Return made up to 22/03/03; full list of members
|
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Return made up to 22/03/03; full list of members
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (16 pages) |
22 March 2002 | Incorporation (16 pages) |