Urmston
Manchester
M41 5QG
Secretary Name | Sara Moroney |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Marlborough Road Flixton Manchester M41 5QG |
Director Name | Stephen Woodfine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2006) |
Role | Electrician |
Correspondence Address | 27a Ullswater Road Urmston Manchester M41 8SY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7481344 |
---|---|
Telephone region | Manchester |
Registered Address | Burton And Company 76 Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Michael Moroney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,786 |
Cash | £45,113 |
Current Liabilities | £20,083 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
7 August 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
26 July 2017 | Notification of Michael Joseph Moroney as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Michael Joseph Moroney as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 July 2012 | Director's details changed for Michael Joseph Patrick Moroney on 14 May 2011 (2 pages) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Michael Joseph Patrick Moroney on 14 May 2011 (2 pages) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 August 2009 | Return made up to 13/05/09; full list of members (8 pages) |
3 August 2009 | Return made up to 13/05/09; full list of members (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 August 2008 | Return made up to 13/05/08; no change of members (6 pages) |
8 August 2008 | Return made up to 13/05/08; no change of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
17 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
16 October 2006 | Return made up to 13/05/06; full list of members (7 pages) |
16 October 2006 | Return made up to 13/05/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
10 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
20 May 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
17 June 2003 | Ad 12/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2003 | Ad 12/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (9 pages) |
13 May 2003 | Incorporation (9 pages) |