Dukinfield
Cheshire
SK16 4LF
Secretary Name | Mrs Lorna Lyons |
---|---|
Status | Current |
Appointed | 01 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Director Name | Simon Lyons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 December 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carrbrook Crescent Carrbrook Cheshire SK15 3LP |
Secretary Name | Kathryn Elizabeth Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 11 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LP |
Director Name | Kathryn Elizabeth Lyons |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2009) |
Role | Operations Director |
Correspondence Address | 11 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LP |
Secretary Name | Simon Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carrbrook Crescent Carrbrook Cheshire SK15 3LP |
Secretary Name | Paul William Rampling |
---|---|
Status | Resigned |
Appointed | 01 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 8 Chilwell Close Widnes Cheshire WA8 9NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | sprintshift.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3436673 |
Telephone region | Manchester |
Registered Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Simon Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,694 |
Cash | £114,492 |
Current Liabilities | £151,011 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 November 2022 | Registered office address changed from Spring Meadow House Cooper Street Springhead Oldham OL4 4QT England to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 10 November 2022 (1 page) |
20 July 2022 | Registered office address changed from Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP England to Spring Meadow House Cooper Street Springhead Oldham OL4 4QT on 20 July 2022 (1 page) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Paul William Rampling as a secretary on 1 January 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 January 2022 | Appointment of Mrs Lorna Lyons as a secretary on 1 January 2022 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (3 pages) |
20 January 2021 | Registered office address changed from Sprintshift House, 17 Outram Road, Dukinfield Cheshire SK16 4XE to Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP on 20 January 2021 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Change of name notice (2 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 January 2019 | Withdraw the company strike off application (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 June 2012 | Director's details changed for Simon Lyons on 30 June 2011 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Simon Lyons on 30 June 2011 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
25 July 2011 | Termination of appointment of Simon Lyons as a secretary (1 page) |
25 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Termination of appointment of Simon Lyons as a secretary (1 page) |
25 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
16 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Kathryn Lyons as a director (1 page) |
26 February 2010 | Appointment of Simon Lyons as a director (2 pages) |
26 February 2010 | Appointment of Simon Lyons as a director (2 pages) |
26 February 2010 | Termination of appointment of Kathryn Lyons as a director (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
20 May 2009 | Ad 23/06/08-23/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 May 2009 | Ad 23/06/08-23/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page) |
26 September 2007 | Return made up to 17/06/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page) |
26 September 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Return made up to 17/06/06; full list of members (2 pages) |
25 September 2006 | Return made up to 17/06/06; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 September 2005 | Return made up to 17/06/05; full list of members (6 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
22 September 2005 | Return made up to 17/06/05; full list of members (6 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
17 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page) |
14 October 2003 | Company name changed panic vans LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed panic vans LIMITED\certificate issued on 14/10/03 (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (9 pages) |
17 June 2003 | Incorporation (9 pages) |