Manchester
M9 4PD
Secretary Name | Brian Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Langley Avenue Grotton Oldham Lancashire OL4 5RA |
Secretary Name | Mr Lay Hy Chhung |
---|---|
Status | Resigned |
Appointed | 04 May 2011(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | 1 Tennyson Road Droylsden Manchester Lancs M43 7YJ |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | 216 Stamford Street Central Ashton Under Lyne Greater Manchester OL6 7LP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Linh My Le 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Le 25.00% Ordinary |
25 at £1 | Jonathan Le 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,558 |
Cash | £328 |
Current Liabilities | £257,488 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months from now) |
25 January 2007 | Delivered on: 8 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 north road clayton t/n gm 369699. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 August 2006 | Delivered on: 30 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 john heywood street, clayton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2006 | Delivered on: 21 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 worth road clayton t/no GM408602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
23 March 2016 | Satisfaction of charge 1 in full (2 pages) |
23 March 2016 | Satisfaction of charge 1 in full (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Lay Hy Chhung as a secretary on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Lay Hy Chhung as a secretary on 28 August 2014 (1 page) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 October 2011 | Termination of appointment of Brian Nowell as a secretary (1 page) |
25 October 2011 | Appointment of Mr Lay Hy Chhung as a secretary (2 pages) |
25 October 2011 | Termination of appointment of Brian Nowell as a secretary (1 page) |
25 October 2011 | Appointment of Mr Lay Hy Chhung as a secretary (2 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (19 pages) |
9 May 2006 | Incorporation (19 pages) |