Southport
Merseyside
PR9 7HD
Secretary Name | Pauline Despard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Ploughmans Court Grimsargh Preston Lancashire PR2 5HZ |
Secretary Name | Gillian Kay Despard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House Ribchester Road, Hothersall Preston Lancashire PR3 3XA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | David Edward Despard 80.00% Ordinary |
---|---|
20 at £1 | Gillian Kay Despard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £3,407 |
Current Liabilities | £11,119 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
6 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
12 May 2022 | Change of details for Rebecca Despard as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Change of details for David Edward Despard as a person with significant control on 12 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022 (1 page) |
15 March 2022 | Director's details changed for David Edward Despard on 15 March 2022 (2 pages) |
1 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
20 April 2021 | Notification of Rebecca Despard as a person with significant control on 29 March 2021 (2 pages) |
20 April 2021 | Cessation of Pauline Despard as a person with significant control on 29 March 2021 (1 page) |
15 October 2020 | Director's details changed for David Edward Despard on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for David Edward Despard as a person with significant control on 15 October 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
3 May 2018 | Change of details for David Edward Despard as a person with significant control on 3 May 2018 (2 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Gillian Despard as a secretary (1 page) |
29 April 2010 | Termination of appointment of Gillian Despard as a secretary (1 page) |
29 April 2010 | Appointment of Pauline Despard as a secretary (1 page) |
29 April 2010 | Appointment of Pauline Despard as a secretary (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / david despard / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / david despard / 05/05/2009 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 327 clifton drive south lytham st annes lancs FY8 1HN (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 327 clifton drive south lytham st annes lancs FY8 1HN (1 page) |
26 May 2005 | Return made up to 04/05/05; full list of members
|
26 May 2005 | Return made up to 04/05/05; full list of members
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (11 pages) |
4 May 2004 | Incorporation (11 pages) |