Ashton Under Lyne
Lancashire
OL6 6QU
Director Name | Jayne Louise Law |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Secretary Name | Jayne Louise Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Andrew Denis Law 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jayne Louise Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £904 |
Cash | £557 |
Current Liabilities | £34,930 |
Latest Accounts | 30 September 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 March 2006 | Delivered on: 30 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £76,075 and all other monies due or to become due. Particulars: 3 howard street denton. Fixed charge over all rental income and. Outstanding |
---|
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 October 2013 | Secretary's details changed for Jayne Louise Law on 20 October 2013 (1 page) |
22 October 2013 | Director's details changed for Andrew Denis Law on 20 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Jayne Louise Law on 20 October 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Andrew Denis Law on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jayne Louise Law on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jayne Louise Law on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Denis Law on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
30 March 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Incorporation (19 pages) |