Knott Mill
Manchester
M15 4PY
Secretary Name | C D Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 2 Jordan Street Knott Mill Manchester Lancashire M15 4PY |
Director Name | Mr Graham Frank Jeal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | Mr Ralph Robert McCurry |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | sovalli.com |
---|
Registered Address | C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Christopher Russell Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,436 |
Cash | £5,873 |
Current Liabilities | £16,988 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
19 September 2019 | Delivered on: 1 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 August 2008 | Delivered on: 12 August 2008 Satisfied on: 3 April 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 conway centre conway street stockport fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 August 2008 | Delivered on: 12 August 2008 Satisfied on: 3 April 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 conway centre conway street stockport t/no MAN106200 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
1 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
10 January 2023 | Change of details for Shawfield Park Limited as a person with significant control on 10 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
26 August 2021 | Notification of Shawfield Park Limited as a person with significant control on 12 July 2019 (2 pages) |
26 August 2021 | Cessation of Christopher Russell Jones as a person with significant control on 12 July 2019 (1 page) |
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
1 October 2019 | Registration of charge 056264360003, created on 19 September 2019 (65 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
4 December 2018 | Change of details for Mr Christopher Russell Jones as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 4 December 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 January 2017 | Resolutions
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 February 2014 | Termination of appointment of Graham Jeal as a director (1 page) |
3 February 2014 | Termination of appointment of Graham Jeal as a director (1 page) |
14 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 January 2012 | Director's details changed for Mr Graham Frank Jeal on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Graham Frank Jeal on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Graham Frank Jeal on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Christopher Russell Jones on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Christopher Russell Jones on 1 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Mr Christopher Russell Jones on 1 January 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 September 2010 | Termination of appointment of Ralph Mccurry as a director (1 page) |
21 September 2010 | Termination of appointment of Ralph Mccurry as a director (1 page) |
31 March 2010 | Appointment of Mr Ralph Robert Mccurry as a director (2 pages) |
31 March 2010 | Appointment of Mr Ralph Robert Mccurry as a director (2 pages) |
11 February 2010 | Director's details changed for Graham Frank Jeal on 17 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for C D Nominees Limited on 17 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Graham Frank Jeal on 17 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for C D Nominees Limited on 17 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 October 2009 | Company name changed sourcing value (uk) LIMITED\certificate issued on 18/10/09
|
18 October 2009 | Change of name notice (2 pages) |
18 October 2009 | Company name changed sourcing value (uk) LIMITED\certificate issued on 18/10/09
|
18 October 2009 | Change of name notice (2 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Return made up to 17/11/08; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Return made up to 17/11/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
29 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
10 April 2007 | Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2007 | Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
21 March 2007 | Company name changed a h l (uk) LTD\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed a h l (uk) LTD\certificate issued on 21/03/07 (2 pages) |
19 January 2007 | Return made up to 17/11/06; full list of members (6 pages) |
19 January 2007 | Return made up to 17/11/06; full list of members (6 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 jordan street knott mill manchester M15 4PY (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 jordan street knott mill manchester M15 4PY (1 page) |
20 April 2006 | New secretary appointed (1 page) |
17 November 2005 | Incorporation (12 pages) |
17 November 2005 | Incorporation (12 pages) |