Manchester
M3 2RJ
Director Name | Keith Dyson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Topgate Brow Swinton Manchester M27 8AN |
Secretary Name | Annette Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Adlington Drive Stretford Manchester Lancashire M32 0RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 8329933 |
---|---|
Telephone region | Manchester |
Registered Address | Bridge Street Chambers 72 Bridge Street Manchester Greater Manchester M3 2RJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Executors Of Estate Of Keith Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,376 |
Cash | £120,464 |
Current Liabilities | £96,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
21 August 2007 | Delivered on: 23 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 September 2021 | Satisfaction of charge 1 in full (1 page) |
6 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
19 September 2019 | Second filing of Confirmation Statement dated 21/04/2018 (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates
|
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Registered office address changed from 39 Liverpool Road Castlefield Manchester M3 4NQ to Bridge Street Chambers 72 Bridge Street Manchester Greater Manchester M3 2RJ on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 39 Liverpool Road Castlefield Manchester M3 4NQ to Bridge Street Chambers 72 Bridge Street Manchester Greater Manchester M3 2RJ on 7 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Elizabeth Melissa Dyson on 26 August 2016 (3 pages) |
6 September 2016 | Director's details changed for Miss Elizabeth Melissa Dyson on 26 August 2016 (3 pages) |
22 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Termination of appointment of Keith Dyson as a director on 21 February 2014 (1 page) |
24 September 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Keith Dyson as a director on 21 February 2014 (1 page) |
24 September 2014 | Termination of appointment of Annette Davies as a secretary on 10 April 2014 (1 page) |
24 September 2014 | Termination of appointment of Annette Davies as a secretary on 10 April 2014 (1 page) |
24 September 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Appointment of Elizabeth Melissa Dyson as a director (3 pages) |
10 March 2014 | Appointment of Elizabeth Melissa Dyson as a director (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
27 February 2014 | Appointment of Miss Elizabeth Melissa Dyson as a director (2 pages) |
27 February 2014 | Appointment of Miss Elizabeth Melissa Dyson as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Director's details changed for Keith Dyson on 1 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Keith Dyson on 1 December 2009 (2 pages) |
2 July 2010 | Director's details changed for Keith Dyson on 1 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/04/08; full list of members (3 pages) |
24 February 2009 | Return made up to 21/04/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 February 2007 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 February 2007 | Resolutions
|
23 May 2006 | Return made up to 21/04/06; full list of members
|
23 May 2006 | Return made up to 21/04/06; full list of members
|
26 January 2006 | Ad 15/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2006 | Ad 15/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (29 pages) |
21 April 2005 | Incorporation (29 pages) |