Manchester
M22 4FA
Secretary Name | Isla MacDonald Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolebury House Jews Lane Churchill North Somerset BS25 5NN |
Secretary Name | Amy Carline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2019) |
Role | Company Director |
Correspondence Address | 85 Kenworthy Lane Manchester M22 4FA |
Registered Address | 85 Kenworthy Lane Manchester M22 4FA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
880 at £25 | Timothy Langley 88.00% Ordinary |
---|---|
50 at £25 | M. Langley 5.00% Ordinary |
50 at £25 | Peter Langley 5.00% Ordinary |
10 at £25 | Amy Carline 1.00% Ordinary |
10 at £25 | Christopher Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,189 |
Cash | £20,196 |
Current Liabilities | £19,371 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 2 dial hill road clevedon north somerset BS21 7HJ (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Location of debenture register (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
6 November 2002 | Accounting reference date shortened from 31/07/03 to 31/08/02 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Incorporation (28 pages) |