Morecambe
Lancashire
LA4 4LD
Secretary Name | Elizabeth McGregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Regent Park Grove Morecambe Lancashire LA4 4LD |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Unit B Boarshurst Lane Greenfield Oldham OL3 7ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Douglas James Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,215 |
Cash | £12,079 |
Current Liabilities | £10,024 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
11 March 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
16 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
11 April 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
15 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
17 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD England to Unit B Boarshurst Lane Greenfield Oldham OL3 7ER on 26 March 2021 (1 page) |
5 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
27 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Secretary's details changed for Elizabeth Mcgregor on 8 April 2016 (1 page) |
12 April 2016 | Director's details changed for Douglas James Mcgregor on 8 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD on 12 April 2016 (1 page) |
12 April 2016 | Secretary's details changed for Elizabeth Mcgregor on 8 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Douglas James Mcgregor on 8 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Director's details changed for Douglas James Mcgregor on 31 January 2014 (2 pages) |
24 September 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Douglas James Mcgregor on 31 January 2014 (2 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
22 January 2013 | Director's details changed for Douglas James Mcgregor on 26 March 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Elizabeth Mcgregor on 26 March 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Elizabeth Mcgregor on 26 March 2012 (2 pages) |
22 January 2013 | Director's details changed for Douglas James Mcgregor on 26 March 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 August 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 8Th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 8Th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU England on 20 August 2012 (1 page) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 April 2010 | Director's details changed for Douglas James Mcgregor on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Douglas James Mcgregor on 12 April 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Elizabeth Mcgregor on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Douglas James Mcgregor on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware London HA8 7UU on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Douglas James Mcgregor on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Elizabeth Mcgregor on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware London HA8 7UU on 14 January 2010 (1 page) |
6 January 2010 | Director's details changed for Douglas James Mcgregor on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Elizabeth Mcgregor on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Douglas James Mcgregor on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Elizabeth Mcgregor on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Douglas James Mcgregor on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Elizabeth Mcgregor on 1 October 2009 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 April 2008 | Return made up to 13/01/08; full list of members (6 pages) |
25 April 2008 | Return made up to 13/01/08; full list of members (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
13 January 2006 | Incorporation (10 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Incorporation (10 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |