Bury New Road
Whitefield
Manchester
M45 7TA
Secretary Name | Susan Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 56 Heaton Road Withington Manchester M20 4GW |
Director Name | Susan Murray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Heaton Road Manchester M20 4GW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | 05 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Mr Paul Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,088 |
Cash | £161,072 |
Current Liabilities | £37,693 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
16 August 2023 | Change of details for Mr Paul Murray as a person with significant control on 1 December 2022 (2 pages) |
---|---|
1 December 2022 | Appointment of a voluntary liquidator (3 pages) |
1 December 2022 | Registered office address changed from Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 1 December 2022 (2 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Declaration of solvency (5 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 October 2018 | Director's details changed for Mr Paul Murray on 2 October 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2013 | Termination of appointment of Susan Murray as a secretary (1 page) |
21 October 2013 | Termination of appointment of Susan Murray as a secretary (1 page) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Susan Murray as a director (1 page) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Susan Murray as a director (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Paul Murray on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Susan Murray on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Paul Murray on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Susan Murray on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Susan Murray on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Susan Murray on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Susan Murray on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Paul Murray on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Susan Murray on 1 October 2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
4 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Incorporation (9 pages) |
5 December 2003 | Incorporation (9 pages) |