1 George Leigh Street
Manchester
M4 5DL
Secretary Name | Louise Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Secretary Name | James Christopher Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Consultancy |
Correspondence Address | 103 Pavilion Road London SW1X 0ET |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | verifood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01566 86117 |
Telephone region | Launceston |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Louise Adams 50.00% Ordinary B |
---|---|
1 at £1 | Vincent John Adams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £60,551 |
Cash | £82,426 |
Current Liabilities | £52,375 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 January 2019 | Secretary's details changed for Louise Adams on 1 November 2018 (1 page) |
24 January 2019 | Director's details changed for Vincent John Adams on 1 November 2018 (2 pages) |
24 January 2019 | Change of details for Mr Vincent John Adams as a person with significant control on 1 November 2018 (2 pages) |
24 January 2019 | Director's details changed for Vincent John Adams on 1 November 2018 (2 pages) |
24 January 2019 | Change of details for Mrs Louise Adams as a person with significant control on 1 November 2018 (2 pages) |
24 January 2019 | Change of details for Mrs Louise Adams as a person with significant control on 1 November 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
24 January 2019 | Change of details for Mr Vincent John Adams as a person with significant control on 1 November 2018 (2 pages) |
24 January 2019 | Secretary's details changed for Louise Adams on 1 November 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 May 2018 | Registered office address changed from Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE United Kingdom to St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 8 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE on 17 March 2016 (1 page) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 March 2012 | Secretary's details changed for Louise Adams on 1 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Vincent John Adams on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Vincent John Adams on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Vincent John Adams on 1 January 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Louise Adams on 1 January 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Louise Adams on 1 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
5 December 2008 | Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 December 2008 | Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
16 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
27 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |