Edenfield
Bury
Lancashire
BL0 0RX
Secretary Name | Mrs Sandra Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Top O'Th Lea Farm Turn Village Edenfield Bury Lancashire BL0 0RX |
Director Name | Ms Rachel Elizabeth Kelly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 October 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 39, The Spinnings Waterside Road Summerseat Bury Lancashire BL9 5QW |
Director Name | Mrs Joanna Helen Kelly-Morris |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drygap Bury Old Road Ramsbottom Bury BL0 0RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 2004) |
Correspondence Address | Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
Registered Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£538 |
Cash | £1,702 |
Current Liabilities | £13,608 |
Latest Accounts | 25 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 25 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 26 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2022 (overdue) |
5 February 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
5 February 2021 | Director's details changed for Ms Rachel Elizabeth Kelly on 24 January 2021 (2 pages) |
5 February 2021 | Notification of Rachel Elizabeth Kelly as a person with significant control on 24 June 2020 (2 pages) |
5 February 2021 | Director's details changed for Mrs Joanna Helen Kelly-Morris on 24 January 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 25 July 2020 (10 pages) |
23 November 2020 | Secretary's details changed for Mrs Sandra Kelly on 23 November 2020 (1 page) |
23 November 2020 | Change of details for Mrs Sandra Kelly as a person with significant control on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mrs Sandra Kelly on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mrs Sandra Kelly on 23 November 2020 (2 pages) |
24 June 2020 | Appointment of Ms Rachel Elizabeth Kelly as a director on 24 June 2020 (2 pages) |
24 June 2020 | Appointment of Mrs Joanna Helen Kelly-Morris as a director on 24 June 2020 (2 pages) |
27 March 2020 | Termination of appointment of Joanna Helen Kelly-Morris as a director on 27 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Rachel Elizabeth Kelly as a director on 27 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 25 July 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 25 July 2018 (14 pages) |
14 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 25 July 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 25 July 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 25 July 2016 (6 pages) |
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 February 2016 | Total exemption small company accounts made up to 25 July 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 25 July 2015 (5 pages) |
26 January 2016 | Appointment of Mrs Joanna Helen Kelly-Morris as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Rachel Elizabeth Kelly as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Joanna Helen Kelly-Morris as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Rachel Elizabeth Kelly as a director on 26 January 2016 (2 pages) |
8 October 2015 | Termination of appointment of Joanna Helen Kelly-Morris as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Rachel Elizabeth Kelly as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Rachel Elizabeth Kelly as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Joanna Helen Kelly-Morris as a director on 8 October 2015 (1 page) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 January 2015 | Total exemption small company accounts made up to 25 July 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 25 July 2014 (5 pages) |
13 August 2014 | Director's details changed for Rachel Elizabeth Kelly on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Rachel Elizabeth Kelly on 12 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 January 2014 | Total exemption small company accounts made up to 25 July 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 25 July 2013 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 25 July 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 25 July 2012 (6 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 25 July 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 25 July 2011 (6 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 25 July 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 25 July 2010 (6 pages) |
19 April 2010 | Appointment of Joanna Helen Kelly-Morris as a director (2 pages) |
19 April 2010 | Appointment of Joanna Helen Kelly-Morris as a director (2 pages) |
2 February 2010 | Director's details changed for Rachel Elizabeth Kelly on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rachel Elizabeth Kelly on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sandra Kelly on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Sandra Kelly on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Sandra Kelly on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rachel Elizabeth Kelly on 1 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 25 July 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 25 July 2009 (5 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 25 July 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 25 July 2008 (5 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 25 July 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 25 July 2007 (5 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 25 July 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 25 July 2006 (5 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
31 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Total exemption small company accounts made up to 25 July 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 25 July 2005 (5 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
12 August 2004 | Accounting reference date extended from 31/01/05 to 25/07/05 (1 page) |
12 August 2004 | Accounting reference date extended from 31/01/05 to 25/07/05 (1 page) |
4 August 2004 | Ad 28/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
4 August 2004 | Ad 28/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
23 February 2004 | Company name changed the swim club LTD\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed the swim club LTD\certificate issued on 23/02/04 (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (9 pages) |
26 January 2004 | Incorporation (9 pages) |