Company NameMFYP Ltd
DirectorDeon Cassius Roach
Company StatusActive
Company Number05843378
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Deon Cassius Roach
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address111 Lord Lane
Failsworth
Manchester
Lancashire
M35 0RZ
Secretary NameDiane Beverley Roach
NationalityBritish
StatusCurrent
Appointed13 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleFamily Health Worker
Correspondence Address162 Block Lane
Chadderton
Oldham
Lancashire
OL9 7SB
Secretary NameCaroline Jennifer Knight
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Kirkhaven Square
Miles Platting
Manchester
Lancashire
M40 8DA

Contact

Websitewww.mfyp.org
Email address[email protected]
Telephone0161 2226454
Telephone regionManchester

Location

Registered Address69-87 Bolton Road
Bury
BL8 2AH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Deon Cassius Roach
80.00%
Ordinary
200 at £1Diane Beverley Roach
20.00%
Ordinary

Financials

Year2014
Net Worth£3,572
Cash£10,024
Current Liabilities£18,049

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 June 2022Registered office address changed from 7-9 Broad Street Bury Lancashire BL9 0DA England to 69-87 Bolton Road Bury BL8 2AH on 16 June 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 August 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
15 August 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
8 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
8 July 2017Notification of Deon Cassius Roach as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
8 July 2017Notification of Deon Cassius Roach as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1,000
(6 pages)
13 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1,000
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 October 2015Registered office address changed from 12 Silver Street Bury Lancashire BL9 0EX to 7-9 Broad Street Bury Lancashire BL9 0DA on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 12 Silver Street Bury Lancashire BL9 0EX to 7-9 Broad Street Bury Lancashire BL9 0DA on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 12 Silver Street Bury Lancashire BL9 0EX to 7-9 Broad Street Bury Lancashire BL9 0DA on 2 October 2015 (1 page)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Deon Cassius Roach on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Deon Cassius Roach on 1 January 2010 (2 pages)
29 June 2010Registered office address changed from 111 Lord Lane, Failsworth Manchester Lancashire M35 0RZ on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 111 Lord Lane, Failsworth Manchester Lancashire M35 0RZ on 29 June 2010 (1 page)
29 June 2010Director's details changed for Deon Cassius Roach on 1 January 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 July 2009Return made up to 12/06/09; full list of members (3 pages)
29 July 2009Return made up to 12/06/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 September 2008Return made up to 12/06/08; full list of members (6 pages)
9 September 2008Return made up to 12/06/08; full list of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 March 2008Prev sho from 30/06/2007 to 30/04/2007 (1 page)
29 March 2008Prev sho from 30/06/2007 to 30/04/2007 (1 page)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
12 June 2006Incorporation (15 pages)
12 June 2006Incorporation (15 pages)