Urmston
Manchester
M41 9NB
Secretary Name | Wendy McCormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Harcourt Close Urmston Manchester M41 9NB |
Director Name | Mr Thomas Frank Robbins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2007) |
Role | Shop Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 26 Penarth Road Northenden Manchester M22 4AR |
Secretary Name | Mr Thomas Frank Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2007) |
Role | Shop Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 26 Penarth Road Northenden Manchester M22 4AR |
Secretary Name | Stuart Philip Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 1st Floor Charlotte House 10 Charlotte Street Manchester M1 4EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 8644144 |
---|---|
Telephone region | Manchester |
Registered Address | Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,761 |
Cash | £35,496 |
Current Liabilities | £79,346 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
13 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 May 2014 | Director's details changed for Peter Lee Mccormack on 4 May 2014 (2 pages) |
4 May 2014 | Director's details changed for Peter Lee Mccormack on 4 May 2014 (2 pages) |
4 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Director's details changed for Peter Lee Mccormack on 4 May 2014 (2 pages) |
4 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 August 2008 | Secretary appointed wendy mccormack (2 pages) |
18 August 2008 | Secretary appointed wendy mccormack (2 pages) |
14 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated secretary stuart broadbent (1 page) |
11 July 2008 | Appointment terminated secretary stuart broadbent (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
6 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 26 penarth road northenden M22 4AR (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 26 penarth road northenden M22 4AR (1 page) |
11 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 10 charlotte street manchester M1 4EX (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 10 charlotte street manchester M1 4EX (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (9 pages) |
12 March 2004 | Incorporation (9 pages) |