Chorlton Cum Hardy
Manchester
M21 9LT
Secretary Name | Mr James Richard Beeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranbourne Road Chorlton Manchester Lancashire M21 8AP |
Director Name | Mr James Richard Beeston |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranbourne Road Chorlton Cum Hardy Manchester M21 8AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Sarah Louise Bailey 55.00% Ordinary |
---|---|
45 at £1 | James Richard Beeston 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,893 |
Cash | £94,724 |
Current Liabilities | £36,250 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
29 January 2024 | Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 August 2017 | Termination of appointment of James Richard Beeston as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Notification of Sarah Louise Bailey as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Termination of appointment of James Richard Beeston as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Notification of Sarah Louise Bailey as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Notification of Sarah Louise Bailey as a person with significant control on 24 August 2017 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 September 2016 | Registered office address changed from 10 Cranbourne Road Chorlton Manchester M21 8AP to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 10 Cranbourne Road Chorlton Manchester M21 8AP to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 22 September 2016 (1 page) |
21 September 2016 | Director's details changed for Sarah Louise Bailey on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Sarah Louise Bailey on 21 September 2016 (2 pages) |
2 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 August 2014 | Termination of appointment of James Richard Beeston as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of James Richard Beeston as a director on 31 July 2014 (1 page) |
29 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
14 October 2013 | Appointment of Mr James Richard Beeston as a director (2 pages) |
14 October 2013 | Appointment of Mr James Richard Beeston as a director (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
18 April 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
23 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
2 May 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
19 March 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
11 June 2010 | Director's details changed for Sarah Louise Bailey on 24 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Sarah Louise Bailey on 24 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
1 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
17 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
14 June 2007 | Company name changed time 2 change LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed time 2 change LIMITED\certificate issued on 14/06/07 (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 10 cranbourne road chorlton cum hardy manchester M21 8AP (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 10 cranbourne road chorlton cum hardy manchester M21 8AP (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (16 pages) |
24 May 2006 | Incorporation (16 pages) |