Manchester
Greater Manchester
Ml 1lq
Director Name | Miss Amy Jessica Mazloomian |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent House Waterfold Business Park Bury BL9 7BR |
Secretary Name | Premier Residential Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Derwent House Waterfold Business Park Bury BL9 7BR |
Director Name | Mr Michael Paul McHale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF |
Secretary Name | Indra McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Developer |
Correspondence Address | The Coach House Woodend Styal Cheshire SK9 4HF |
Director Name | Mr Jobe William Ferguson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Liberty House 75 Thomas Street Manchester Greater Manchester M20 1JF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Derwent House Waterfold Business Park Bury Lancs BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Amy Mazloomian 9.09% Ordinary |
---|---|
1 at £1 | Jobe Ferguson 9.09% Ordinary |
1 at £1 | Mr Isbell & Mrs Isbell 9.09% Ordinary |
1 at £1 | Mr L. Marjoram 9.09% Ordinary |
1 at £1 | Richard Foulkes 9.09% Ordinary |
1 at £1 | Ruth Spencer 9.09% Ordinary |
1 at £1 | Sophie Dale 9.09% Ordinary |
4 at £1 | Michael P. Mchale 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049 |
Cash | £6,619 |
Current Liabilities | £7,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 September 2022 | Termination of appointment of Jobe William Ferguson as a director on 23 July 2021 (1 page) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
14 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 August 2014 | Registered office address changed from The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF to Derwent House Waterfold Business Park Bury Lancs BL9 7BR on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF to Derwent House Waterfold Business Park Bury Lancs BL9 7BR on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF to Derwent House Waterfold Business Park Bury Lancs BL9 7BR on 7 August 2014 (2 pages) |
20 May 2014 | Appointment of Anna Sophia Dale as a director (3 pages) |
20 May 2014 | Appointment of Anna Sophia Dale as a director (3 pages) |
12 May 2014 | Appointment of Jobe Ferguson as a director (3 pages) |
12 May 2014 | Appointment of Jobe Ferguson as a director (3 pages) |
17 April 2014 | Appointment of Premier Residential Management Ltd as a secretary (3 pages) |
17 April 2014 | Appointment of Amy Jessica Mazloomian as a director (3 pages) |
17 April 2014 | Appointment of Amy Jessica Mazloomian as a director (3 pages) |
17 April 2014 | Appointment of Premier Residential Management Ltd as a secretary (3 pages) |
13 January 2014 | Termination of appointment of Indra Mchale as a secretary (1 page) |
13 January 2014 | Termination of appointment of Michael Mchale as a director (1 page) |
13 January 2014 | Termination of appointment of Michael Mchale as a director (1 page) |
13 January 2014 | Termination of appointment of Indra Mchale as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
2 August 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 August 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
29 July 2011 | Administrative restoration application (3 pages) |
29 July 2011 | Administrative restoration application (3 pages) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 July 2008 | Return made up to 04/06/08; no change of members (6 pages) |
15 July 2008 | Return made up to 04/06/08; no change of members (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (13 pages) |
4 June 2004 | Incorporation (13 pages) |