9-13 Silver Street
Bury
Lancashire
BL9 0EU
Director Name | Mr Simon Neil Salisbury |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 September 2017) |
Role | Property Management Services |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 2 Ringley Road Whitefield Manchester M45 7LB |
Secretary Name | Tina Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 2 Ringley Road Whitefield Manchester M45 7LB |
Director Name | Mrs Belinda Jane Kreike |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Longden & Cook Real Estate Limited Victoria Bu 9-13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Mr Gareth Trevor Laurence Kreike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Longden & Cook Real Estate Limited Victoria Bu 9-13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.simonneil.co.uk |
---|---|
Telephone | 0161 7370111 |
Telephone region | Manchester |
Registered Address | C/O Longden & Cook Real Estate Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
100 at £1 | A.g.e. Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,825 |
Cash | £16,680 |
Current Liabilities | £56,032 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
20 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
12 December 2019 | Director's details changed (2 pages) |
12 December 2019 | Director's details changed (2 pages) |
24 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
31 October 2018 | Termination of appointment of Belinda Jane Kreike as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Gareth Trevor Laurence Kreike as a director on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Stewart Last as a director on 31 October 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
20 September 2017 | Termination of appointment of Simon Neil Salisbury as a director on 12 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Simon Neil Salisbury as a director on 12 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
10 January 2017 | Registered office address changed from C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU to C/O Longden & Cook Real Estate Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU to C/O Longden & Cook Real Estate Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 10 January 2017 (1 page) |
8 January 2017 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
31 October 2014 | Appointment of Mrs Belinda Jane Kreike as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Tina Salisbury as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mrs Belinda Jane Kreike as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Tina Salisbury as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 31 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr Simon Neil Salisbury on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Simon Neil Salisbury on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Simon Neil Salisbury on 4 May 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 10 charlotte street manchester M1 4EX (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 10 charlotte street manchester M1 4EX (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 September 2008 | Director's change of particulars / simon salisbury / 20/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / simon salisbury / 20/09/2008 (1 page) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
22 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
22 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 10 charlotte street manchester M1 4EX (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 10 charlotte street manchester M1 4EX (1 page) |
14 October 2002 | Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | Resolutions
|
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (9 pages) |
20 September 2002 | Incorporation (9 pages) |