Knutsford
Cheshire
WA16 8LP
Director Name | Mr John Gilbert Fenton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodhouse Lane Sale Cheshire M33 4JX |
Director Name | James William Rothnie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firsland Cottage Winllan Lane Llansantffraid Powys SY22 6TW Wales |
Secretary Name | Mr Mark Stephen Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Resi Landlord |
Country of Residence | England |
Correspondence Address | Moorfield Lodge 145 Lapwing Lane Didsbury Manchester M20 6US |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr David Roy Jolley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Seymour Grove Timperley Cheshire WA15 7LZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | brimstonepyrotechnics.moonfruit. |
---|
Registered Address | Riverside Works Collyhurst Road Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | David Jolley 25.00% Ordinary |
---|---|
100 at £1 | James Rothnie 25.00% Ordinary |
100 at £1 | John Fenton 25.00% Ordinary |
100 at £1 | Stephen Falder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,191 |
Cash | £46 |
Current Liabilities | £9,260 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
19 July 2019 | Termination of appointment of James William Rothnie as a director on 12 July 2019 (1 page) |
1 April 2019 | Termination of appointment of David Roy Jolley as a director on 20 March 2019 (1 page) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of John Gilbert Fenton as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of John Gilbert Fenton as a director on 22 September 2016 (1 page) |
16 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Termination of appointment of Mark Butterworth as a secretary (1 page) |
5 November 2013 | Termination of appointment of Mark Butterworth as a secretary (1 page) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Director's details changed for Mr David Roy Jolley on 6 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr David Roy Jolley on 6 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr David Roy Jolley on 6 November 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Stephen Brian Falder on 2 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James William Rothnie on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Brian Falder on 2 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Roy Jolley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James William Rothnie on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for David Roy Jolley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr John Gilbert Fenton on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr John Gilbert Fenton on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Brian Falder on 2 January 2010 (2 pages) |
22 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Return made up to 12/10/08; full list of members (10 pages) |
22 April 2009 | Return made up to 12/10/08; full list of members (10 pages) |
22 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Return made up to 20/10/07; no change of members
|
16 January 2008 | Return made up to 20/10/07; no change of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members
|
22 November 2006 | Return made up to 20/10/06; full list of members
|
23 November 2005 | Return made up to 20/10/05; full list of members
|
23 November 2005 | Return made up to 20/10/05; full list of members
|
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
23 April 2004 | Ad 15/04/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
23 April 2004 | Ad 15/04/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
22 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
20 October 2003 | Incorporation (16 pages) |
20 October 2003 | Incorporation (16 pages) |