Withington
Manchester
M20 3BN
Director Name | Edward Franks |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 April 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Secretary Name | Catherine Jane Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | 2 Crossway Road Sale Cheshire M33 4FF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
100 at £1 | Mr Richard Franks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,660 |
Cash | £24,091 |
Current Liabilities | £26,357 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
21 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Edward Franks as a director on 6 April 2017 (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Richard Franks as a person with significant control on 31 July 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Richard Franks as a person with significant control on 31 July 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Richard Franks on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Richard Franks on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Edward Franks on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Edward Franks on 7 August 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 April 2017 | Termination of appointment of Catherine Jane Franks as a secretary on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Catherine Jane Franks as a secretary on 20 April 2017 (1 page) |
10 February 2017 | Registered office address changed from 2 Crossway Road Sale Cheshire M33 4FF to Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 2 Crossway Road Sale Cheshire M33 4FF to Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN on 10 February 2017 (1 page) |
6 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Richard Franks on 31 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Edward Franks on 31 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Edward Franks on 31 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Richard Franks on 31 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 September 2009 | Director's change of particulars / richard franks / 21/09/2009 (1 page) |
21 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 September 2009 | Director's change of particulars / richard franks / 21/09/2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 119 norwood road stretford manchester M32 8PP (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 119 norwood road stretford manchester M32 8PP (1 page) |
3 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / edward franks / 02/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / edward franks / 02/09/2008 (1 page) |
2 September 2008 | Secretary's change of particulars / catherine franks / 02/09/2008 (1 page) |
2 September 2008 | Secretary's change of particulars / catherine franks / 02/09/2008 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
26 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
23 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
17 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 119 norwood rd stretford manchester M32 8PP (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Ad 15/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Ad 15/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 119 norwood rd stretford manchester M32 8PP (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (9 pages) |
31 July 2002 | Incorporation (9 pages) |