Manchester
M1 3PJ
Secretary Name | Carol Stephanie Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Lodge Avenue Romford Essex RM2 5AL |
Secretary Name | Terry Edward Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 October 2006) |
Role | Retired |
Correspondence Address | 8 Pollards Drive Horsham West Sussex RH13 5HH |
Secretary Name | Mr Mark Clifford Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield House Copsale Road Maplehurst West Sussex RH13 6QY |
Director Name | Ms Heidi Hsiao-Lan Hsueh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eccleston Street London SW1W 9NP |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.buyassociation.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 03331230320 |
Telephone region | Unknown |
Registered Address | Ground Floor, Amazon House 3 Brazil Street Manchester M1 3PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
89.8k at £0.01 | Steven Foreman 7.54% Ordinary B |
---|---|
730k at £0.01 | Caroline Anne Roberts 61.26% Ordinary B |
58k at £0.01 | Eric A. Walters 4.87% Ordinary B |
43.5k at £0.01 | Katharina Ursula Walters 3.65% Ordinary B |
30k at £0.01 | Mark Bailey 2.52% Ordinary B |
27k at £0.01 | Mark Butterfield 2.27% Ordinary B |
140k at £0.01 | Srpe Fund One LLP 11.75% Ordinary A |
20k at £0.01 | Saffron Hill Ventures Limited 1.68% Ordinary B |
14k at £0.01 | Edward Rudd 1.17% Ordinary B |
10.8k at £0.01 | Mr C.r. Coote & Mrs J.a. Coote 0.91% Ordinary B |
10.8k at £0.01 | Nick Bull 0.91% Ordinary B |
4k at £0.01 | Catherine Rudd 0.34% Ordinary B |
4k at £0.01 | John Marshall 0.34% Ordinary B |
4k at £0.01 | Michael Groth 0.34% Ordinary B |
2.5k at £0.01 | Martina King 0.21% Ordinary B |
1000 at £0.01 | Catherine Butterfield 0.08% Ordinary B |
1000 at £0.01 | Sarah Butterfield 0.08% Ordinary B |
800 at £0.01 | Laurence Rudd 0.07% Ordinary B |
400 at £0.01 | Joanne Atkins 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,812,392 |
Net Worth | £33,079 |
Cash | £86,164 |
Current Liabilities | £333,872 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
5 October 2006 | Delivered on: 11 October 2006 Satisfied on: 28 February 2014 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
30 August 2018 | Registered office address changed from 3rd Floor, Amazon House 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ England to 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ on 30 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
3 July 2018 | Director's details changed for Mrs Caroline Anne Roberts on 17 April 2018 (2 pages) |
12 May 2018 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor, Amazon House 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ on 12 May 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
23 June 2017 | Director's details changed for Mrs Caroline Anne Roberts on 20 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Mrs Caroline Anne Roberts on 20 June 2017 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
23 September 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
2 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (15 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (15 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
26 May 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Director's details changed for Caroline Anne Roberts on 20 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Caroline Anne Roberts on 20 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (9 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (9 pages) |
10 June 2009 | Appointment terminated secretary mark butterfield (1 page) |
10 June 2009 | Appointment terminated secretary mark butterfield (1 page) |
1 June 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
1 June 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 September 2008 | Return made up to 20/07/08; full list of members (9 pages) |
16 September 2008 | Return made up to 20/07/08; full list of members (9 pages) |
9 April 2008 | Appointment terminated director heidi hsueh (1 page) |
9 April 2008 | Appointment terminated director heidi hsueh (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
31 October 2007 | Return made up to 20/07/07; full list of members (9 pages) |
31 October 2007 | Return made up to 20/07/07; full list of members (9 pages) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Ad 16/03/07--------- £ si [email protected]=1400 £ ic 10516/11916 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Ad 16/03/07--------- £ si [email protected]=1400 £ ic 10516/11916 (2 pages) |
10 February 2007 | Ad 22/12/06--------- £ si [email protected]=516 £ ic 10000/10516 (4 pages) |
10 February 2007 | Ad 22/12/06--------- £ si [email protected]=516 £ ic 10000/10516 (4 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Ad 07/03/06--------- £ si [email protected] (2 pages) |
11 September 2006 | Ad 07/03/06--------- £ si [email protected] (2 pages) |
11 September 2006 | Ad 07/03/06--------- £ si [email protected] (2 pages) |
11 September 2006 | Ad 07/03/06--------- £ si [email protected] (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
4 August 2006 | S-div 17/07/06 (1 page) |
4 August 2006 | Ad 17/07/06--------- £ si [email protected]=1550 £ ic 10000/11550 (3 pages) |
4 August 2006 | Ad 17/07/06--------- £ si [email protected]=1550 £ ic 10000/11550 (3 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | S-div 17/07/06 (1 page) |
4 August 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page) |
11 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page) |
11 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
30 March 2006 | Nc inc already adjusted 07/03/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Nc inc already adjusted 07/03/06 (1 page) |
30 March 2006 | Ad 07/03/06--------- £ si 999900@1=999900 £ ic 100/1000000 (3 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Ad 07/03/06--------- £ si 999900@1=999900 £ ic 100/1000000 (3 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
31 January 2006 | Registered office changed on 31/01/06 from: 75 main road, gidea park romford essex RM2 5EL (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 75 main road, gidea park romford essex RM2 5EL (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (15 pages) |
28 April 2005 | Incorporation (15 pages) |