Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary Name | Stuart Bernard Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Nicola Clare Harrison |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nottingham Drive Ashton Under Lyne Lancashire OL6 8UF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Moss & Williamson Booth St Chambers Ashton Under Lyme Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stuart Bernard Quinn 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
8 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
14 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
11 June 2018 | Director's details changed for Stuart Bernard Quinn on 8 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Stuart Bernard Quinn on 3 March 2016 (2 pages) |
8 June 2018 | Secretary's details changed for Stuart Bernard Quinn on 8 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 March 2016 | Termination of appointment of Nicola Clare Harrison as a director on 1 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Nicola Clare Harrison as a director on 1 February 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 June 2014 | Annual return made up to 25 May 2014 Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 Statement of capital on 2014-06-23
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
27 June 2013 | Annual return made up to 25 May 2013 (4 pages) |
27 June 2013 | Annual return made up to 25 May 2013 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 July 2012 | Annual return made up to 25 May 2012 (4 pages) |
30 July 2012 | Annual return made up to 25 May 2012 (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicola Clare Harrison on 1 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Bernard Quinn on 1 February 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Nicola Clare Harrison on 1 February 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Stuart Bernard Quinn on 1 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicola Clare Harrison on 1 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Bernard Quinn on 1 February 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
6 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
9 December 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
9 December 2004 | Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2004 | Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
25 May 2004 | Incorporation (16 pages) |
25 May 2004 | Incorporation (16 pages) |