Manchester
M2 3NG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 29 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,156 |
Current Liabilities | £54,156 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (11 months from now) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 21 May 2019 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 10 August 2015 (1 page) |
10 August 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 10 August 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Director's details changed for Dr Wallace Edafe Ogufere on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Dr Wallace Edafe Ogufere on 14 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / wallace ogufere / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / wallace ogufere / 10/10/2008 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
8 September 2004 | Return made up to 08/08/04; full list of members (3 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 08/08/04; full list of members (3 pages) |
8 September 2004 | Director's particulars changed (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (3 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (3 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Nc inc already adjusted 29/08/02 (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Ad 29/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Nc inc already adjusted 29/08/02 (1 page) |
6 October 2002 | Ad 29/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (9 pages) |
5 August 2002 | Incorporation (9 pages) |