Back Coole Lane
Aston
Nantwich
CW5 8DS
Secretary Name | Rona Sioban Hamilton Moroney |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2004(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | The Covert Back Coole Lane Aston Nantwich Nantwich CW5 8DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 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 | 27 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dmoroney.co.uk |
---|
Registered Address | Burton & Co 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | David Francis Moroney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,206 |
Cash | £868 |
Current Liabilities | £2,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
20 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Director's details changed for David Francis Moroney on 28 February 2011 (2 pages) |
23 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for David Francis Moroney on 28 February 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (10 pages) |
11 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (10 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
10 June 2008 | Return made up to 27/02/08; no change of members (6 pages) |
10 June 2008 | Return made up to 27/02/08; no change of members (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members
|
21 March 2006 | Return made up to 27/02/06; full list of members
|
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
10 May 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
10 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | New secretary appointed (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (9 pages) |
27 February 2004 | Incorporation (9 pages) |