Bangor
County Down
BT20 3ST
Northern Ireland
Secretary Name | Ann Marie Rooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2004(5 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Bryansglen West Bangor County Down BT20 3ST Northern Ireland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
60 at £1 | Graeme Samuel Bell 60.00% Ordinary |
---|---|
40 at £1 | Ann Marie Rooney 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £6,216 |
Current Liabilities | £16,405 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
9 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
---|---|
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2010 | Secretary's details changed for Marie Rooney on 15 September 2010 (1 page) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
25 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2004 | Resolutions
|
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Incorporation (9 pages) |