Stretford
Manchester
M32 9HL
Secretary Name | Ms Karen Patricia Garrattley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mayfield Avenue Stretford Manchester Lancashire M32 9HL |
Director Name | Ms Karen Patricia Garrattley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mayfield Avenue Stretford Manchester M32 9HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stanley House 19 - 23 Crofts Bank Road Urmston Manchester M41 0TZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
50 at £1 | Christopher Neil Garrattley 50.00% Ordinary |
---|---|
50 at £1 | Karen Patricia Garrattley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289 |
Current Liabilities | £2,514 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
26 October 2020 | Change of details for Mr Christopher Neil Garrattley as a person with significant control on 1 January 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
26 October 2020 | Change of details for Mrs Karen Patricia Garrattley as a person with significant control on 1 January 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Registered office address changed from C/O C/O, Leonherman Leonherman 7 Christie Way Christie Fields Manchester Lancashire M21 7QY to Stanley House 19 - 23 Crofts Bank Road Urmston Manchester M41 0TZ on 16 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Karen Patricia Garrattley as a director (2 pages) |
19 December 2011 | Appointment of Karen Patricia Garrattley as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Director's details changed for Mr Christopher Neil Garrattley on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Christopher Neil Garrattley on 16 October 2009 (2 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Return made up to 09/10/06; full list of members (6 pages) |
12 December 2006 | Return made up to 09/10/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
8 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
24 September 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
25 October 2002 | Incorporation (19 pages) |
25 October 2002 | Incorporation (19 pages) |