Manchester
M3 2PJ
Secretary Name | Tracy Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gerard Burke 33.33% Ordinary |
---|---|
1 at £1 | Joseph Burke 33.33% Ordinary |
1 at £1 | Tracey Burke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,453 |
Cash | £283 |
Current Liabilities | £88,297 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 28 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 2 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 16 December 2022 (overdue) |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
25 February 2020 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
25 February 2020 | Notification of Samantha Burke as a person with significant control on 1 December 2019 (2 pages) |
25 February 2020 | Cessation of Joseph Burke as a person with significant control on 1 December 2019 (1 page) |
2 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 October 2010 | Director's details changed for Gerard Burke on 14 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Gerard Burke on 14 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 November 2009 | Secretary's details changed for Tracy Burke on 27 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Gerard Burke on 27 October 2009 (4 pages) |
18 November 2009 | Director's details changed for Gerard Burke on 27 October 2009 (4 pages) |
18 November 2009 | Secretary's details changed for Tracy Burke on 27 October 2009 (3 pages) |
29 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 14/07/07; full list of members (3 pages) |
18 August 2008 | Return made up to 14/07/07; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / gerard burke / 10/11/2005 (1 page) |
15 August 2008 | Secretary's change of particulars / tracy burke / 10/11/2005 (1 page) |
15 August 2008 | Director's change of particulars / gerard burke / 10/11/2005 (1 page) |
15 August 2008 | Secretary's change of particulars / tracy burke / 10/11/2005 (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
14 February 2006 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 February 2006 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
26 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (6 pages) |
14 July 2003 | Incorporation (6 pages) |