Manchester
M22 4DB
Secretary Name | Debra Michelle Daniels |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Administration |
Correspondence Address | Gorstage Ends Gorstage Lane Gorstage Cheshire CW8 2ST |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Website | www.iandaniels.org |
---|---|
Telephone | 07 676699033 |
Telephone region | Mobile |
Registered Address | Daggett And Company Parkway House Palatine Road Manchester M22 4DB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ian Nicholas Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206 |
Cash | £418 |
Current Liabilities | £3,527 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
20 January 2004 | Delivered on: 21 January 2004 Persons entitled: Express Limited 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: All property, undertakings and assets of the company. Outstanding |
---|
9 December 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
---|---|
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for Ian Nicholas Daniels on 1 August 2016 (2 pages) |
24 July 2017 | Secretary's details changed for Debra Michelle Daniels on 1 August 2016 (1 page) |
24 July 2017 | Director's details changed for Ian Nicholas Daniels on 1 August 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Secretary's details changed for Debra Michelle Daniels on 1 August 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2010 | Director's details changed for Ian Nicholas Daniels on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Ian Nicholas Daniels on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Ian Nicholas Daniels on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members
|
11 July 2005 | Return made up to 11/07/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
25 August 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
25 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
25 August 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
14 August 2003 | Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2003 | Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
16 December 2002 | Company name changed magnettick LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed magnettick LIMITED\certificate issued on 16/12/02 (2 pages) |
16 July 2002 | Incorporation (12 pages) |
16 July 2002 | Incorporation (12 pages) |