Manchester
M12 6LE
Secretary Name | Stephen Hughes Partnership (Company Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Director Name | Miss Lisanne Claire Meadowcroft |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Little Clegg Road Littleborough Lancashire OL15 0EA |
Secretary Name | Carole Anne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 New Bold Street Rochdale Lancashire OL16 5AH |
Director Name | Jeremiah O'Neill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 195 Glenrock Parade Koolewong New South Wales Australia |
Secretary Name | Mr Christopher Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smith Hill Farm Bower Slack Road Triangle Sowerby Bridge West Yorkshire HX6 3EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Michael Gary Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,428 |
Current Liabilities | £312,278 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
26 July 2005 | Delivered on: 3 August 2005 Satisfied on: 10 September 2011 Persons entitled: Whiteaway Laidlaw Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
2 August 2023 | Termination of appointment of Stephen Hughes Partnership (Company Services) Limited as a secretary on 5 June 2023 (1 page) |
2 August 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 June 2017 | Notification of Michael Gary Mason as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Michael Gary Mason as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 13 July 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Michael Mason on 1 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Mason on 1 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Mason on 1 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
31 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 June 2010 | Secretary's details changed for Stephen Hughes Partnership (Company Services) Limited on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Mason on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Michael Mason on 5 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Stephen Hughes Partnership (Company Services) Limited on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Michael Mason on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Stephen Hughes Partnership (Company Services) Limited on 5 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: john dalton house 121 deansgate manchester M3 2BX (1 page) |
16 June 2005 | Return made up to 05/06/05; full list of members
|
16 June 2005 | Return made up to 05/06/05; full list of members
|
16 June 2005 | Registered office changed on 16/06/05 from: john dalton house 121 deansgate manchester M3 2BX (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 05/06/04; full list of members
|
22 July 2004 | Return made up to 05/06/04; full list of members
|
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (9 pages) |
5 June 2002 | Incorporation (9 pages) |