Chorton
Lancashire
M21 0UN
Director Name | Mr Sean Michael Murphy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84-86 Huddersfield Road Newhey Lancashire OL16 3RL |
Secretary Name | Mr Sean Michael Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84-86 Huddersfield Road Newhey Lancashire OL16 3RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | sri-forensics.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6067272 |
Telephone region | Manchester |
Registered Address | 651a Mauldeth Road West Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ray Evans 98.04% Ordinary A |
---|---|
1 at £1 | Ray Evans 0.98% Ordinary B |
1 at £1 | Ray Evans 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£3,347 |
Cash | £2,867 |
Current Liabilities | £23,857 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
19 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
8 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 January 2014 | Termination of appointment of Sean Murphy as a director (1 page) |
11 January 2014 | Termination of appointment of Sean Murphy as a director (1 page) |
26 December 2013 | Registered office address changed from 553a Wilbraham Road Wilbraham Road Manchester M21 0AE England on 26 December 2013 (1 page) |
26 December 2013 | Registered office address changed from 553a Wilbraham Road Wilbraham Road Manchester M21 0AE England on 26 December 2013 (1 page) |
26 December 2013 | Registered office address changed from 48 Grafton Street Manchester Greater Manchester M13 9XX United Kingdom on 26 December 2013 (1 page) |
26 December 2013 | Registered office address changed from 48 Grafton Street Manchester Greater Manchester M13 9XX United Kingdom on 26 December 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Termination of appointment of Sean Murphy as a secretary (1 page) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Termination of appointment of Sean Murphy as a secretary (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Registered office address changed from 84-86 Huddersfield Road Milnrow Rochdale OL16 3RL on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 84-86 Huddersfield Road Milnrow Rochdale OL16 3RL on 22 September 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | £ nc 100/300 22/04/06 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | £ nc 100/300 22/04/06 (1 page) |
5 May 2006 | Return made up to 29/10/05; full list of members (2 pages) |
5 May 2006 | Return made up to 29/10/05; full list of members (2 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
23 December 2004 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2004 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
29 October 2004 | Incorporation (9 pages) |
29 October 2004 | Incorporation (9 pages) |