Astley
Manchester
M29 7NW
Secretary Name | Janet Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Shackerley Road Tyldesley Manchester M29 8FQ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 0161 3032525 |
---|---|
Telephone region | Manchester |
Registered Address | 171-173 Old Street Ashton-Under-Lyne Lancashire OL6 7SQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
10 at £1 | Kevin Meredith 76.92% Ordinary |
---|---|
1 at £1 | Janet Meredith 7.69% Ordinary A |
1 at £1 | John Hampson 7.69% Ordinary C |
1 at £1 | Roger Meredith 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£21,448 |
Cash | £23,421 |
Current Liabilities | £229,763 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
18 June 2021 | Delivered on: 28 June 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
---|---|
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
26 July 2017 | Notification of Kevin Meredith as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 April 2012 | Registered office address changed from Unit 2 Peel Street Stalybridge Cheshire SK15 1PT on 17 April 2012 (1 page) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
28 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 February 2006 | Nc inc already adjusted 01/08/04 (1 page) |
23 February 2006 | Nc inc already adjusted 24/07/02 (1 page) |
23 February 2006 | Nc inc already adjusted 01/08/04 (1 page) |
10 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
17 June 2005 | Ad 01/08/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
17 June 2005 | Ad 01/08/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
10 June 2005 | Ad 01/08/04--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
7 June 2005 | Resolutions
|
14 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
23 September 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 July 2002 | Incorporation (12 pages) |