Manchester
M22 5LH
Director Name | Mr Jeremy Michael Pratt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Ringway Trading Estate Manchester M22 5LH |
Secretary Name | Mr Jeremy Michael Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Ringway Trading Estate Manchester M22 5LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(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 | 11 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1a Ringway Trading Estate Manchester M22 5LH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aidan Ruff 50.00% Ordinary |
---|---|
1 at £1 | Jeremy Michael Pratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,971 |
Cash | £7,077 |
Current Liabilities | £249,675 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
1 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
16 May 2019 | Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 November 2018 | Registered office address changed from St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE to 1a Ringway Trading Estate Manchester M22 5LH on 23 November 2018 (1 page) |
25 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
26 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
7 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
4 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Aidan Ruff on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Aidan Ruff on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Aidan Ruff on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
7 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
20 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
15 April 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
11 February 2005 | Incorporation (9 pages) |
11 February 2005 | Incorporation (9 pages) |