Manchester
M4 1HQ
Secretary Name | Valerie Wilding |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2005(2 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Retired |
Correspondence Address | 34 Joule Street Manchester Lancashire M9 4FE |
Secretary Name | Jackie Hobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Virginia Gardens Boston Bolevarde Great Sankey Warrington WA5 8WN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(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 | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 8319315 |
---|---|
Telephone region | Manchester |
Registered Address | 141 Cheetham Hill Road Manchester M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Victoria Merrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,932 |
Current Liabilities | £65,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 August 2022 | Director's details changed for Victoria Anne Merrick on 1 August 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
18 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 141 Cheetham Hill Road Manchester M8 8LY on 8 January 2020 (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Victoria Anne Merrick on 1 January 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Victoria Anne Merrick on 1 January 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Director's details changed for Victoria Anne Merrick on 24 April 2012 (2 pages) |
24 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Victoria Anne Merrick on 24 April 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Victoria Anne Merrick on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Victoria Anne Merrick on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Victoria Anne Merrick on 1 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Victoria Anne Merrick on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Victoria Anne Merrick on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Victoria Anne Merrick on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
28 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
11 November 2005 | Return made up to 20/03/05; full list of members (2 pages) |
11 November 2005 | Return made up to 20/03/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 6 crammond close newton heath manchester M40 1PL (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 6 crammond close newton heath manchester M40 1PL (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 20/03/04; full list of members
|
7 September 2004 | Return made up to 20/03/04; full list of members
|
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (9 pages) |
20 March 2003 | Incorporation (9 pages) |