Salford
Manchester
M6 5BY
Director Name | Mr Richard James Wilkinson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(3 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Manchester M6 5BY |
Secretary Name | Mr Richard James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lyndhurst Close Wilmslow Stockport Cheshire SK9 6DE |
Registered Address | 24 Broad Street Salford Manchester M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Oliver Woods 50.00% Ordinary |
---|---|
50 at £1 | Richard Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,628 |
Current Liabilities | £6,502 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 December 2011 | Delivered on: 11 January 2012 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2018 | Application to strike the company off the register (3 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
20 February 2017 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2017-02-20
|
20 February 2017 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2017-02-20
|
24 November 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
7 September 2016 | Restoration by order of the court (3 pages) |
7 September 2016 | Restoration by order of the court (3 pages) |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
21 November 2014 | Director's details changed for Mr Oliver Dennis Woods on 29 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Richard James Wilkinson on 29 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Richard James Wilkinson on 29 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Oliver Dennis Woods on 29 January 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Richard Wilkinson as a secretary (1 page) |
8 November 2010 | Termination of appointment of Richard Wilkinson as a secretary (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 December 2009 | Secretary's details changed for Richard James Wilkinson on 30 October 2009 (1 page) |
29 December 2009 | Secretary's details changed for Richard James Wilkinson on 30 October 2009 (1 page) |
29 December 2009 | Director's details changed for Mr Richard James Wilkinson on 30 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Oliver Woods on 30 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Oliver Woods on 30 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Richard James Wilkinson on 30 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 January 2009 | Director appointed richard james wilkinson (2 pages) |
23 January 2009 | Return made up to 31/10/08; no change of members (4 pages) |
23 January 2009 | Return made up to 31/10/08; no change of members (4 pages) |
23 January 2009 | Director appointed richard james wilkinson (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 January 2008 | Company name changed key business management LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed key business management LIMITED\certificate issued on 08/01/08 (2 pages) |
22 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
22 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members
|
15 November 2006 | Return made up to 31/10/06; full list of members
|
31 October 2005 | Incorporation (19 pages) |
31 October 2005 | Incorporation (19 pages) |