West Didsbury
Manchester
M20 1ED
Director Name | Stewart Daniel Gruber |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Palatine Road Didsbury Manchester M20 3YA |
Secretary Name | Anne Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Appleton Road Heaton Chapel Stockport SK4 5NE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | drakes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2242134 |
Telephone region | Manchester |
Registered Address | Anson Parade 161a Dickenson Road Rusholme Manchester M14 5HZ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
100 at £1 | Investment Potential Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,588 |
Cash | £61,056 |
Current Liabilities | £25,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
21 January 2014 | Delivered on: 30 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at 161A dickenson road, rusholme, manchester t/no:GM316740. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 November 2013 | Delivered on: 3 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
16 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
27 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
6 March 2020 | Director's details changed for Mr Darrell Antony Kerr on 1 March 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from 161a Dickinson Road Rusholm Manchester M14 5HZ to Anson Parade 161a Dickenson Road Rusholme Manchester M14 5HZ on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 161a Dickinson Road Rusholm Manchester M14 5HZ to Anson Parade 161a Dickenson Road Rusholme Manchester M14 5HZ on 16 February 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 March 2016 | Termination of appointment of Anne Weaver as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Anne Weaver as a secretary on 11 March 2016 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
13 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 January 2014 | Registration of charge 047745280002 (12 pages) |
30 January 2014 | Registration of charge 047745280002 (12 pages) |
3 December 2013 | Registration of charge 047745280001 (17 pages) |
3 December 2013 | Registration of charge 047745280001 (17 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Director's details changed for Mr Darrell Antony Kerr on 22 October 2012 (3 pages) |
11 December 2012 | Director's details changed for Mr Darrell Antony Kerr on 22 October 2012 (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Stewart Gruber as a director (1 page) |
28 February 2012 | Termination of appointment of Stewart Gruber as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 April 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
5 April 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
25 February 2009 | Director appointed darrell kerr (2 pages) |
25 February 2009 | Director appointed darrell kerr (2 pages) |
4 September 2008 | Company name changed lastresort LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Company name changed lastresort LIMITED\certificate issued on 04/09/08 (2 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members
|
27 June 2005 | Return made up to 22/05/05; full list of members
|
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
5 August 2003 | Company name changed gazetown LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed gazetown LIMITED\certificate issued on 05/08/03 (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Incorporation (11 pages) |
22 May 2003 | Incorporation (11 pages) |