76c Davyhulme Road Davyhulme
Manchester
Greater Manchester
M41 7DN
Director Name | Beng Martin Kenneth Tilpton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Derbyshire Road Clayton Bridge Greater Manchester M40 1QN |
Secretary Name | Linda Flewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2006) |
Role | Company Director |
Correspondence Address | 21 Derbyshire Road Clayton Bridge Manchester M40 1QN |
Secretary Name | Mr Tony Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2022) |
Role | Secretary Manager |
Correspondence Address | 25 Park Street Prestwich M25 1EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burton And Company 76c Davyhulme Road Davyhulme Manchester Greater Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Martin Tilston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,021 |
Cash | £30,929 |
Current Liabilities | £14,549 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
19 February 2024 | Micro company accounts made up to 31 October 2023 (2 pages) |
---|---|
14 November 2023 | Termination of appointment of Tony Hawkins as a secretary on 31 December 2022 (1 page) |
14 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
18 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
3 December 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
4 November 2021 | Director's details changed for Mr Martin Kenneth Tilston on 3 November 2021 (2 pages) |
17 March 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Director's details changed for Mr Martin Kenneth Tilston on 16 November 2011 (2 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Martin Kenneth Tilston on 16 November 2011 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 January 2012 | Director's details changed for Martin Kenneth Tilston on 14 October 2010 (2 pages) |
9 January 2012 | Director's details changed for Martin Kenneth Tilston on 14 October 2010 (2 pages) |
9 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Tony Hawkins on 14 October 2010 (1 page) |
9 January 2012 | Secretary's details changed for Tony Hawkins on 14 October 2010 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (10 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Return made up to 13/10/08; full list of members (5 pages) |
28 January 2009 | Return made up to 13/10/08; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 December 2007 | Return made up to 13/10/07; no change of members (6 pages) |
5 December 2007 | Return made up to 13/10/07; no change of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 January 2007 | Return made up to 13/10/06; full list of members
|
17 January 2007 | Return made up to 13/10/06; full list of members
|
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 13/10/05; full list of members
|
16 February 2006 | Return made up to 13/10/05; full list of members
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2004 | Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
13 October 2004 | Incorporation (9 pages) |
13 October 2004 | Incorporation (9 pages) |