Salford
M5 3GA
Secretary Name | Mrs Elaine Margaret Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Market Stall Manager |
Country of Residence | England |
Correspondence Address | 144 Tatton Street Salford M5 3GA |
Director Name | Sylvia Marjorie Sharples |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Tatton Street Salford Lancashire M5 3GA |
Director Name | James Anthony Walsh |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Market Stall Manager |
Correspondence Address | Flat 403 63 Bloom Street Manchester M1 3LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
19 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
8 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 December 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 December 2015 (1 page) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 February 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
6 September 2013 | Change date of birth 288A amending (2 pages) |
6 September 2013 | Change date of birth 288A amending (2 pages) |
2 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Sylvia Marjorie Sharples on 25 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Sylvia Marjorie Sharples on 25 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director james walsh (1 page) |
4 July 2008 | Appointment terminated director james walsh (1 page) |
4 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
5 April 2008 | Company name changed afflecks LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed afflecks LIMITED\certificate issued on 10/04/08 (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
5 July 2005 | Return made up to 26/06/05; full list of members
|
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page) |
12 July 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
12 July 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (17 pages) |
26 June 2002 | Incorporation (17 pages) |