Heywood
Lancashire
OL10 1JZ
Director Name | Mrs Gemma Kate Armstrong |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(4 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Personal Assistant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Secretary Name | Tracy Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hampden Street Heywood Lancashire OL10 1BP |
Website | www.armstronginteriors.co.uk |
---|
Registered Address | 151 Green Lane Heywood Lancashire OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Gemma Armstrong 33.33% Ordinary |
---|---|
2 at £1 | Paul Armstrong 33.33% Ordinary |
1 at £1 | Darren Anthony Price 16.67% Preference |
1 at £1 | Susan Armstrong 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,879 |
Cash | £250,431 |
Current Liabilities | £358,682 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
14 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
12 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
6 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
23 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 April 2014 | Registration of charge 055757860001 (44 pages) |
8 April 2014 | Registration of charge 055757860001 (44 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Paul Robert Armstrong on 4 October 2012 (2 pages) |
24 January 2014 | Director's details changed for Mr Paul Robert Armstrong on 4 October 2012 (2 pages) |
24 January 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Paul Robert Armstrong on 4 October 2012 (2 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 4 October 2012
|
24 January 2014 | Statement of capital following an allotment of shares on 4 October 2012
|
24 January 2014 | Statement of capital following an allotment of shares on 4 October 2012
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 27 November 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Company name changed armstrong dry lining LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Company name changed armstrong dry lining LIMITED\certificate issued on 04/04/12
|
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Paul Armstrong on 27 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Paul Armstrong on 27 September 2010 (2 pages) |
30 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Appointment of Mrs Gemma Kate Armstrong as a director (2 pages) |
3 November 2009 | Appointment of Mrs Gemma Kate Armstrong as a director (2 pages) |
3 November 2009 | Termination of appointment of Tracy Armstrong as a secretary (1 page) |
3 November 2009 | Termination of appointment of Tracy Armstrong as a secretary (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
27 September 2005 | Incorporation (9 pages) |
27 September 2005 | Incorporation (9 pages) |