Walkden
Manchester
M28 3NS
Secretary Name | Mr Geoffrey Alan Tims |
---|---|
Status | Current |
Appointed | 01 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(18 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mrs Jayne Alison Hibbard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Hall Rise, Darley Dale Matlock Derbyshire DE4 2HD |
Director Name | Mr Stephen Patrick Hibbard |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Hall Rise, Darley Dale Matlock Derbyshire DE4 2HD |
Secretary Name | Mr Stephen Patrick Hibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Hall Rise, Darley Dale Matlock Derbyshire DE4 2HD |
Director Name | Mr Steven Roy Haydn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mrs Jayne A. Hibbard 50.00% Ordinary A |
---|---|
50 at £1 | Stephen Patrick Hibbard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£133,319 |
Cash | £54,507 |
Current Liabilities | £503,457 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
27 November 2021 | Accounts for a small company made up to 30 November 2020 (13 pages) |
4 February 2021 | Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 30 November 2018 (10 pages) |
1 October 2019 | Previous accounting period shortened from 28 February 2019 to 30 November 2018 (1 page) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 July 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
27 March 2018 | Termination of appointment of Steven Roy Haydn as a director on 27 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Stephen Patrick Hibbard as a secretary on 1 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Stephen Patrick Hibbard as a secretary on 1 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Jayne Alison Hibbard as a director on 1 March 2018 (1 page) |
16 March 2018 | Notification of Pct Healthcare Limited as a person with significant control on 1 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Geoffrey Alan Tims as a secretary on 1 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Stephen Patrick Hibbard as a director on 1 March 2018 (1 page) |
16 March 2018 | Cessation of Stephen Patrick Hibbard as a person with significant control on 1 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Steven Roy Haydn as a director on 1 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Geoffrey Alan Tims as a director on 1 March 2018 (2 pages) |
16 March 2018 | Cessation of Jayne Alison Hibbard as a person with significant control on 1 March 2018 (1 page) |
5 March 2018 | Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to 11 Manchester Road Walkden Manchester M28 3NS on 5 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016 (1 page) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Jayne Alison Hibbard on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jayne Alison Hibbard on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Return made up to 14/01/08; full list of members (4 pages) |
5 December 2008 | Return made up to 14/01/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 June 2005 | Return made up to 14/01/05; full list of members (3 pages) |
2 June 2005 | Return made up to 14/01/05; full list of members (3 pages) |
23 March 2005 | Ad 31/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | Ad 31/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 March 2005 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (20 pages) |
14 January 2003 | Incorporation (20 pages) |