Manchester
M2 3NG
Director Name | Dr Lee Kissane |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2016) |
Role | Doctor |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 11 December 2003(12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 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 | 12 December 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 | 12 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | McKenzie Knight & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2004) |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
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 | 2012 |
---|---|
Net Worth | £404,311 |
Cash | £20,696 |
Current Liabilities | £53,769 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 December 2018 (11 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) |
22 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 22 May 2019 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (6 pages) |
31 August 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
30 August 2018 | Notification of Peter Roy Kissane as a person with significant control on 30 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 30 December 2016 (13 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
20 September 2016 | Termination of appointment of Lee Kissane as a director on 1 January 2016 (1 page) |
20 September 2016 | Termination of appointment of Lee Kissane as a director on 1 January 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 December 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 14 December 2015 (1 page) |
14 December 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 14 December 2015 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
15 July 2015 | Registered office address changed from C/O Mkenzie Knight & Partners Lt 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 C/O Mkenzie Knight & Partners Lt 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) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Director's details changed for Dr Lee Kissane on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Dr Lee Kissane on 20 June 2013 (2 pages) |
19 June 2013 | Appointment of Peter Kissane as a director (2 pages) |
19 June 2013 | Appointment of Peter Kissane as a director (2 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Dr Lee Kissane on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Lee Kissane on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Lee Kissane on 5 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
14 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Return made up to 12/12/06; full list of members (3 pages) |
2 March 2007 | Return made up to 12/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 12/12/04; full list of members (3 pages) |
10 February 2005 | Return made up to 12/12/04; full list of members (3 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2004 | Return made up to 12/12/03; full list of members (3 pages) |
26 May 2004 | Ad 28/11/03-28/11/03 £ si [email protected]=20 £ ic 180/200 (1 page) |
26 May 2004 | Return made up to 12/12/03; full list of members (3 pages) |
26 May 2004 | Ad 28/11/03-28/11/03 £ si [email protected]=20 £ ic 180/200 (1 page) |
14 July 2003 | Ad 07/07/03-07/07/03 £ si [email protected]=50 £ ic 130/180 (1 page) |
14 July 2003 | Ad 07/07/03-07/07/03 £ si [email protected]=50 £ ic 130/180 (1 page) |
13 March 2003 | Ad 17/02/03--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
13 March 2003 | Nc inc already adjusted 30/01/03 (1 page) |
13 March 2003 | Ad 17/02/03--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
13 March 2003 | Nc inc already adjusted 30/01/03 (1 page) |
24 February 2003 | Resolutions
|
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |
12 December 2002 | Incorporation (9 pages) |