Manchester
M19 2BL
Director Name | Capt Hamayoun Ashraf |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 334 Slade Lane Manchester M19 2BL |
Director Name | Mr Tahir Khan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 Slade Lane Manchester M19 2BL |
Director Name | Samuel John Gibson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2013) |
Role | Aerosystems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Buckden St. Neots Cambridgeshire PE19 5SZ |
Director Name | Mr Graham Douglas James |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire LE3 3UG |
Secretary Name | Mr Graham Douglas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire LE3 3UG |
Secretary Name | J & P Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Sheridan House 23-25 London Street Andover Hampshire SP10 2NU |
Website | www.routesonline.com |
---|---|
Telephone | 0161 2342730 |
Telephone region | Manchester |
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Umar Mian 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
3 October 2023 | Termination of appointment of Graham Douglas James as a director on 1 October 2023 (1 page) |
---|---|
3 October 2023 | Termination of appointment of Graham Douglas James as a secretary on 1 October 2023 (1 page) |
13 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
18 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
19 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Mr Hamayoun Ashraf on 1 June 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Umar Mian on 4 May 2020 (2 pages) |
24 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 February 2018 | Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW to 1 Gavin Close Braunstone Leicester LE3 3UG on 28 February 2018 (1 page) |
17 July 2017 | Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Umar Mian as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Umar Mian as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 February 2015 | Registered office address changed from 1 Gavin Close Thorpe Astley, Braunstone Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 1 Gavin Close Thorpe Astley, Braunstone Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 January 2014 | Termination of appointment of Samuel Gibson as a director (1 page) |
21 January 2014 | Termination of appointment of Samuel Gibson as a director (1 page) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Hamayoun Ashraf on 1 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Samuel John Gibson on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Samuel John Gibson on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Samuel John Gibson on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Hamayoun Ashraf on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Hamayoun Ashraf on 1 November 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
30 October 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
28 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (18 pages) |
23 June 2005 | Incorporation (18 pages) |