Reddish
Manchester
M19 3TD
Director Name | Mr Michael Norman Gwynne Evans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lime Cottage 144 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NH |
Director Name | Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Robin Grove York North Yorkshire YO24 4DR |
Secretary Name | Clare Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Milner Street Acomb York North Yorkshire YO24 4NH |
Director Name | Robert John Arnsten |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Gatehouse Hopperton Knaresborough North Yorkshire HG5 8NX |
Secretary Name | Robert John Arnsten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Gatehouse Hopperton Knaresborough North Yorkshire HG5 8NX |
Secretary Name | Mr Michael Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Micklegate York YO1 6JH |
Director Name | Mr Firas Al- Khaffaf |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Shed, John Dalton West Chester Street Manchester M1 5GD |
Website | mmclearning.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2476052 |
Telephone region | Manchester |
Registered Address | 64 Bankside Road Manchester M20 5GD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
2.8k at £0.1 | Imran Farooq 93.00% Ordinary |
---|---|
210 at £0.1 | Manchester Metropolitan University 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,665 |
Cash | £33,799 |
Current Liabilities | £46,198 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Termination of appointment of Firas Al- Khaffaf as a director on 23 December 2014 (1 page) |
13 April 2015 | Termination of appointment of Firas Al- Khaffaf as a director on 23 December 2014 (1 page) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 December 2014 | Registered office address changed from Minshull House 47-79 Chorlton Street Manchester M1 3FY to The Shed, John Dalton West Chester Street Manchester M1 5GD on 21 December 2014 (1 page) |
5 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Appointment of Mr Firas Al- Khaffaf as a director (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 18 September 2012
|
11 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Robert Arnsten as a director (1 page) |
2 April 2012 | Termination of appointment of Michael Moran as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Secretary's details changed for Mr Michael Moran on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Director's details changed for Robert John Arnsten on 21 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Imran Farooq on 21 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Director appointed mr michael norman qwynne evans (1 page) |
19 January 2009 | Secretary appointed mr michael timothy moran (1 page) |
19 January 2009 | Appointment terminated secretary robert arnsten (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page) |
13 May 2008 | Capitals not rolled up (2 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 121 the mount york north yorkshire YO24 1DU (1 page) |
16 January 2008 | Ad 26/06/07-01/11/07 £ si [email protected]=94 £ ic 1/95 (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 August 2007 | Return made up to 21/03/07; no change of members (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Company name changed find the gap LIMITED\certificate issued on 08/03/07 (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
3 October 2006 | Return made up to 21/03/06; full list of members (6 pages) |
21 March 2005 | Incorporation (15 pages) |