Manchester
Lancashire
M14 4DW
Director Name | Michael Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whimberry Way Manchester Lancashire M20 4SG |
Secretary Name | Carl Anthony Stephens Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Slate Lane Audenshaw Manchester Lancashire M34 5UT |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Corklands Road Chorlton Cum Hardy Manchester M21 8UT |
Secretary Name | Angela Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 2008) |
Role | Secretary |
Correspondence Address | 22 Corklands Road Chorlton Cum Hardy Manchester Lancashire M21 8UT |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0161 7759962 |
---|---|
Telephone region | Manchester |
Registered Address | Office 1,1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Diane Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£914 |
Cash | £1,228 |
Current Liabilities | £2,142 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Alan Williams on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Alan Williams on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Alan Williams on 4 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 November 2008 | Appointment terminated secretary angela beeson (1 page) |
13 November 2008 | Appointment terminated secretary angela beeson (1 page) |
24 September 2008 | Return made up to 03/07/08; full list of members (6 pages) |
24 September 2008 | Return made up to 03/07/08; full list of members (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
20 September 2007 | Return made up to 03/07/07; no change of members
|
20 September 2007 | Return made up to 03/07/07; no change of members
|
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 July 2005 | Company name changed manchester ticket shop LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed manchester ticket shop LIMITED\certificate issued on 22/07/05 (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 03/07/04; full list of members
|
15 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2005 | Return made up to 03/07/04; full list of members
|
15 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Resolutions
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (13 pages) |
3 July 2003 | Incorporation (13 pages) |