Wythenshawe
Manchester
M22 9RT
Director Name | Richard Simon Long |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 August 2013) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mulgrove Walk Blackley Manchester M9 6SN |
Director Name | Lavern Carew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 October 2016) |
Role | Senior Day Centre Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Allanson Road Northenden Manchester M22 4WW |
Director Name | Bernadette Lawlor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 December 2018) |
Role | Day Care Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hasper Avenue Withington Manchester M20 1AX |
Secretary Name | Lavern Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 March 2016) |
Role | Senior Day Centre Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Allanson Road Northenden Manchester M22 4WW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 36a Foxdenton Lane Middleton Manchester M24 1QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Bernadette Lawlor 25.00% Ordinary |
---|---|
25 at £1 | Bernard Anthony Duplex 25.00% Ordinary |
25 at £1 | Laverne Carew 25.00% Ordinary |
25 at £1 | Richard Simon Long 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £731 |
Cash | £2,550 |
Current Liabilities | £6,951 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Termination of appointment of Bernadette Lawlor as a director on 14 December 2018 (1 page) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Lavern Carew as a director on 16 October 2016 (1 page) |
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Lavern Carew as a director on 16 October 2016 (1 page) |
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 March 2016 | Termination of appointment of Lavern Carew as a secretary on 1 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 42 Allanson Road Northenden Manchester M22 4WW to 36a Foxdenton Lane Middleton Manchester M24 1QG on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Lavern Carew as a secretary on 1 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 42 Allanson Road Northenden Manchester M22 4WW to 36a Foxdenton Lane Middleton Manchester M24 1QG on 7 March 2016 (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 August 2013 | Termination of appointment of Richard Long as a director (1 page) |
22 August 2013 | Termination of appointment of Richard Long as a director (1 page) |
8 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Registered office address changed from 5 Mulgrove Walk Blackley Manchester M9 6SN on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 5 Mulgrove Walk Blackley Manchester M9 6SN on 20 November 2012 (1 page) |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Lavern Carew on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Lavern Carew on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Simon Long on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Simon Long on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernadette Lawlor on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernadette Lawlor on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernard Anthony Duplex on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernard Anthony Duplex on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lavern Carew on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernard Anthony Duplex on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernadette Lawlor on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Richard Simon Long on 1 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 03/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 03/03/09; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 18 bates street longsight manchester M13 0WL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 18 bates street longsight manchester M13 0WL (1 page) |
24 April 2006 | Return made up to 03/03/06; full list of members (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Location of debenture register (1 page) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Return made up to 03/03/06; full list of members (3 pages) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Location of debenture register (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 03/03/05; full list of members (8 pages) |
6 May 2005 | Return made up to 03/03/05; full list of members (8 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (9 pages) |
3 March 2004 | Incorporation (9 pages) |