Pendlebury
Manchester
M27 8UN
Director Name | Craig Kenneth Taylor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorcock Avenue Pendlebury Swinton Manchester M27 8UN |
Director Name | Gary Thomas Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield House Moorcock Avenue Pendlebury Swinton Manchester M27 2UX |
Secretary Name | Gary Thomas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield House Moorcock Avenue Pendlebury Swinton Manchester M27 2UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Reedham House, 31 King Street West, Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mrs Shirley Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,835 |
Current Liabilities | £2,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
2 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 March 2016 | Micro company accounts made up to 30 March 2015 (5 pages) |
16 March 2016 | Micro company accounts made up to 30 March 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Registration of charge 057511250001 (8 pages) |
22 November 2013 | Registration of charge 057511250001 (8 pages) |
12 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Termination of appointment of Gary Taylor as a secretary (1 page) |
11 July 2013 | Termination of appointment of Gary Taylor as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Termination of appointment of Gary Taylor as a director (2 pages) |
11 April 2011 | Appointment of Shirley Taylor as a director (3 pages) |
11 April 2011 | Appointment of Shirley Taylor as a director (3 pages) |
11 April 2011 | Termination of appointment of Craig Taylor as a director (2 pages) |
11 April 2011 | Termination of appointment of Craig Taylor as a director (2 pages) |
11 April 2011 | Termination of appointment of Gary Taylor as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Craig Kenneth Taylor on 21 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Craig Kenneth Taylor on 21 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Craig Kenneth Taylor on 8 May 2009 (1 page) |
13 April 2010 | Director's details changed for Craig Kenneth Taylor on 8 May 2009 (1 page) |
13 April 2010 | Director's details changed for Craig Kenneth Taylor on 8 May 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / craig taylor / 20/01/2009 (1 page) |
15 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / craig taylor / 20/01/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / gary taylor / 22/03/2008 (1 page) |
15 June 2009 | Director and secretary's change of particulars / gary taylor / 22/03/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Return made up to 21/03/07; full list of members (3 pages) |
28 June 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (16 pages) |
21 March 2006 | Incorporation (16 pages) |