Hyde
Cheshire
SK14 5HJ
Secretary Name | Joan Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Dowson Road Gee Cross Hyde Cheshire SK14 5HJ |
Director Name | Joan Mayers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(8 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Dowson Road Gee Cross Hyde Cheshire SK14 5HJ |
Website | lintonmayersdesign.co.uk |
---|---|
Telephone | 0161 3683648 |
Telephone region | Manchester |
Registered Address | Central Builings 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Linton Mayers 90.00% Ordinary |
---|---|
10 at £1 | Joan Mayers 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,397 |
Cash | £2,831 |
Current Liabilities | £92,840 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (14 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (14 pages) |
3 February 2014 | Appointment of Joan Mayers as a director (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 1 November 2012
|
8 January 2014 | Statement of capital following an allotment of shares on 1 November 2012
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Director's details changed for Linton Mayers on 21 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/11/07; full list of members; amend (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
29 March 2006 | Memorandum and Articles of Association (8 pages) |
22 March 2006 | Company name changed creative painting design co. Lim ited\certificate issued on 22/03/06 (2 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
21 November 2003 | Incorporation (12 pages) |