Wilmslow
SK9 2GY
Director Name | Rowland Philip Yates |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Woodside Light Alders Lane Disley Cheshire SK12 2LW |
Director Name | Dr Delia Margaret Goodall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 18 Diddington Lane Hampton In Arden Solihull West Midlands B92 0BZ |
Secretary Name | Dr Delia Margaret Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 18 Diddington Lane Hampton In Arden Solihull West Midlands B92 0BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy Manchester Greater Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Dr Delia Margaret Goodall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,557 |
Cash | £5,066 |
Current Liabilities | £82,533 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 8, 28 ladybarn lane, manchester M14 6WP. Outstanding |
---|---|
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as apt 8 ladybarn court, 28 ladybarn lane, manchester, M14 6WP. Outstanding |
12 January 2007 | Delivered on: 16 January 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £118,050 due or to become due from the company to. Particulars: 8 ladybarn court ladybarn lane manchester lancashire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 October 2006 | Delivered on: 31 October 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £105,600.00 due or to become due from the company to. Particulars: Plot 11 brigadier drive liverpool merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
17 April 2023 | Change of details for Mrs Margaret Delia Goodall as a person with significant control on 6 March 2023 (2 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 July 2022 | Termination of appointment of Delia Margaret Goodall as a director on 22 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Delia Margaret Goodall as a secretary on 22 July 2022 (1 page) |
20 July 2022 | Appointment of Mrs Elizabeth Margaret Mcging as a director on 11 July 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Registration of charge 057336080004, created on 2 December 2019 (17 pages) |
4 December 2019 | Registration of charge 057336080005, created on 2 December 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Registration of charge 057336080003, created on 12 September 2014 (3 pages) |
16 September 2014 | Registration of charge 057336080003, created on 12 September 2014 (3 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Dr Delia Margaret Goodall on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Dr Delia Margaret Goodall on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Dr Delia Margaret Goodall on 1 October 2009 (2 pages) |
22 February 2010 | Termination of appointment of Rowland Yates as a director (2 pages) |
22 February 2010 | Termination of appointment of Rowland Yates as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 October 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Director resigned (1 page) |