Manchester
M3 2PJ
Director Name | Mr Jonathan Lawrence Mulroy |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Phillip Hanks |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(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 | 14 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Freedman Frankl & Taylor 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 |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Ryan Ward 5.00% Ordinary B |
---|---|
57 at £1 | Jonathan Lawrence Mulroy 47.50% Ordinary A |
57 at £1 | Phillip Hanks 47.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £468,654 |
Cash | £126,572 |
Current Liabilities | £1,337,590 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 October 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 27 January |
Latest Return | 14 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2024 (4 months from now) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Phillip Hanks as a director on 27 February 2020 (1 page) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 January 2018 (7 pages) |
26 April 2018 | Total exemption full accounts made up to 30 January 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 January 2018 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
12 January 2018 | Registered office address changed from C/O Freedman Franki & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 12 January 2018 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
29 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Total exemption small company accounts made up to 30 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 October 2014 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2014 | Total exemption small company accounts made up to 30 January 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 January 2013 (7 pages) |
24 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
20 February 2013 | Secretary's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Phillip Hanks on 14 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Phillip Hanks on 14 January 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 April 2011 | Memorandum and Articles of Association (2 pages) |
5 April 2011 | Memorandum and Articles of Association (2 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 February 2011 | Change of share class name or designation (2 pages) |
21 February 2011 | Change of share class name or designation (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
21 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 January 2010 | Director's details changed for Phillip Hanks on 14 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jonathan Lawrence Mulroy on 14 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Phillip Hanks on 14 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Jonathan Lawrence Mulroy on 14 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 2 warwick road failsworth manchester M35 0QQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 2 warwick road failsworth manchester M35 0QQ (1 page) |
4 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 14/01/08; full list of members (4 pages) |
30 January 2009 | Return made up to 14/01/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 November 2007 | Return made up to 14/01/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 2B mather ave prestwich manchester M25 ola (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 2B mather ave prestwich manchester M25 ola (1 page) |
15 March 2004 | Company name changed phillip hanks & jonathan mulroy LTD\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed phillip hanks & jonathan mulroy LTD\certificate issued on 15/03/04 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Ad 14/01/04--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
20 January 2004 | Ad 14/01/04--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
15 January 2004 | Company name changed philip hanks & jonathan mulroy l td\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed philip hanks & jonathan mulroy l td\certificate issued on 15/01/04 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (9 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (9 pages) |