Newton Heath
Manchester
M10 6HB
Director Name | Mr Neil Richard Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holyoak Street Newton Heath Manchester |
Director Name | Mr Bernard Anthony Murray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 May 2017) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9c Crofts Bank Road Urmston Manchester Lancashire M41 0TZ |
Secretary Name | Bernadette Marie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 9c Crofts Bank Road Urmston Manchester Lancashire M41 0TZ |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Telephone | 0161 7553171 |
---|---|
Telephone region | Manchester |
Registered Address | International House Holyoak Street Manchester M40 1HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
50 at £1 | Bernadette Marie Murray 50.00% Ordinary B |
---|---|
50 at £1 | Bernard Anthony Murray 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,963 |
Cash | £29,821 |
Current Liabilities | £24,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 September 2018 | Previous accounting period shortened from 8 May 2018 to 31 December 2017 (1 page) |
18 September 2018 | Total exemption full accounts made up to 8 May 2017 (9 pages) |
17 September 2018 | Current accounting period shortened from 31 December 2017 to 8 May 2017 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 9C Crofts Bank Road Urmston Manchester M41 0TZ to International House Holyoak Street Manchester M40 1HB on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Neil Martin as a person with significant control on 8 May 2017 (1 page) |
2 November 2017 | Cessation of Bernadette Murray as a person with significant control on 8 May 2017 (1 page) |
2 November 2017 | Cessation of Bernard Murray as a person with significant control on 8 May 2017 (1 page) |
2 November 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
2 November 2017 | Cessation of Bernadette Murray as a person with significant control on 8 May 2017 (1 page) |
2 November 2017 | Cessation of Bernard Murray as a person with significant control on 8 May 2017 (1 page) |
2 November 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
2 November 2017 | Notification of Neil Martin as a person with significant control on 8 May 2017 (2 pages) |
2 November 2017 | Notification of Neil Martin as a person with significant control on 5 May 2017 (2 pages) |
2 November 2017 | Notification of Neil Martin as a person with significant control on 8 May 2017 (2 pages) |
2 November 2017 | Cessation of Neil Martin as a person with significant control on 8 May 2017 (1 page) |
2 November 2017 | Registered office address changed from 9C Crofts Bank Road Urmston Manchester M41 0TZ to International House Holyoak Street Manchester M40 1HB on 2 November 2017 (1 page) |
2 November 2017 | Notification of Neil Martin as a person with significant control on 5 May 2017 (2 pages) |
23 May 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
23 May 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
22 May 2017 | Appointment of Mr Neil Richard Martin as a director on 5 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Neil Richard Martin as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Bernard Anthony Murray as a director on 5 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Toby Charles Graemer as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Bernadette Marie Murray as a secretary on 5 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Bernard Anthony Murray as a director on 5 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Toby Charles Graemer as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Bernadette Marie Murray as a secretary on 5 May 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
2 September 2016 | Director's details changed for Mr Bernard Anthony Murray on 29 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Bernard Anthony Murray on 29 August 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Director's details changed for Mr Bernard Anthony Murray on 13 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Bernadette Marie Murray on 13 April 2015 (1 page) |
21 April 2015 | Secretary's details changed for Bernadette Marie Murray on 13 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Bernard Anthony Murray on 13 April 2015 (2 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 October 2010 | Director's details changed for Bernard Anthony Murray on 30 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Bernard Anthony Murray on 30 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
19 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 9C crofts bank road urmston manchester greater manchester M41 0TZ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 9C crofts bank road urmston manchester greater manchester M41 0TZ (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 46 moorfield walk urmston manchester M41 0TT (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 46 moorfield walk urmston manchester M41 0TT (1 page) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
26 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
20 September 2004 | Location of register of members (1 page) |
20 September 2004 | Location of register of members (1 page) |
20 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 September 2003 | Return made up to 30/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 30/08/03; full list of members (5 pages) |
5 November 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 October 2002 | Resolutions
|
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Resolutions
|
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 14 bold street warrington WA1 1DL (1 page) |
27 October 2002 | New secretary appointed (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Location - directors interests register: non legible (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (1 page) |
27 October 2002 | Location of register of members (non legible) (1 page) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | Location of register of members (non legible) (1 page) |
27 October 2002 | Location - directors interests register: non legible (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 14 bold street warrington WA1 1DL (1 page) |
27 October 2002 | New director appointed (1 page) |
26 October 2002 | Memorandum and Articles of Association (13 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
26 October 2002 | Memorandum and Articles of Association (13 pages) |
30 August 2002 | Incorporation (17 pages) |
30 August 2002 | Incorporation (17 pages) |