Worsley
Manchester
M28 2SP
Secretary Name | Geoffrey Alan Tims |
---|---|
Status | Current |
Appointed | 02 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
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, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Richard George Hardy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Paddocks Newboundmill Lane Pleasley Mansfield Nottinghamshire NG19 7PX |
Secretary Name | Hardy William Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brookside Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 8QB |
Director Name | Mr Steven Roy Haydn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Worsley Manchester M28 3NS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 |
1 at £1 | Mr Richard G. Hardy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £167,043 |
Cash | £257,927 |
Current Liabilities | £311,328 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Termination of appointment of Steven Roy Haydn as a director on 1 May 2023 (1 page) |
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
4 February 2021 | Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 December 2015 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages) |
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages) |
13 April 2015 | Appointment of Mr Steven Roy Haydn as a director on 2 March 2015 (3 pages) |
13 April 2015 | Termination of appointment of Richard George Hardy as a director on 2 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Richard George Hardy as a director on 2 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 2 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 2 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 2 March 2015 (3 pages) |
13 April 2015 | Termination of appointment of Richard George Hardy as a director on 2 March 2015 (2 pages) |
13 April 2015 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 11 Manchester Road Walkden Manchester M28 3NS on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Steven Roy Haydn as a director on 2 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Steven Roy Haydn as a director on 2 March 2015 (3 pages) |
13 April 2015 | Appointment of Geoffrey Alan Tims as a secretary on 2 March 2015 (3 pages) |
13 April 2015 | Appointment of Geoffrey Alan Tims as a secretary on 2 March 2015 (3 pages) |
13 April 2015 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 11 Manchester Road Walkden Manchester M28 3NS on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Geoffrey Alan Tims as a secretary on 2 March 2015 (3 pages) |
14 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 October 2012 | Termination of appointment of Hardy William Henry as a secretary (1 page) |
5 October 2012 | Termination of appointment of Hardy William Henry as a secretary (1 page) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (3 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) |
21 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (2 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) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 30/01/07; 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) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 April 2005 | Return made up to 30/01/05; full list of members (2 pages) |
20 April 2005 | Return made up to 30/01/05; full list of members (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 (6 pages) |
2 March 2005 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
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 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (21 pages) |
30 January 2003 | Incorporation (21 pages) |