Worsley
Manchester
M28 3DL
Director Name | Mr Carl Anthony Mollison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 70 Walkden Road Worsley Manchester M28 3DB |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Brian Robert Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
Secretary Name | Aileen Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Pauline Jane Straker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2006) |
Role | Property Manager |
Correspondence Address | 49 Hodge Road Walkden Manchester M28 3AU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Griffin Accomodation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2005) |
Correspondence Address | 70 Walkden Road Worsley Manchester M28 3DB |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,830 |
Net Worth | £1,362 |
Cash | £779 |
Current Liabilities | £3,820 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
17 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
---|---|
5 February 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
7 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
7 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
24 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
5 December 2013 | Appointment of Carl Anthony Mollison as a director (3 pages) |
5 December 2013 | Appointment of Carl Anthony Mollison as a director (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
21 June 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
21 June 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Secretary's details changed for Portland Block Management Limited on 8 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Portland Block Management Limited on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Secretary's details changed for Portland Block Management Limited on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
27 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
27 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (11 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (11 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (11 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (8 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (8 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (12 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 08/04/05; full list of members (12 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
21 July 2004 | Ad 10/04/04--------- £ si 18@1=18 £ ic 2/20 (5 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Ad 10/04/04--------- £ si 18@1=18 £ ic 2/20 (5 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 08/04/04; full list of members
|
21 July 2004 | Return made up to 08/04/04; full list of members
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o griffin accommodation LTD 70 walkden road manchester M28 3DB (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o griffin accommodation LTD 70 walkden road manchester M28 3DB (1 page) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: pembroke house 3 altrincham road wilmslow cheshire SK9 5ND (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: pembroke house 3 altrincham road wilmslow cheshire SK9 5ND (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Company name changed hallco 748 LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
5 June 2002 | Company name changed hallco 748 LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |