Atherton
Manchester
M46 9FP
Director Name | Mrs Deborah Jane May |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(11 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Atherton Accountancy Ltd Laburnum Street Atherton Manchester M46 9FP |
Secretary Name | Derek May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | West Lodge Grove Lane Orchard Leigh Chesham Bucks Hp5 Qq |
Director Name | Simon Peter Cole |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2009) |
Role | Business Development |
Correspondence Address | 83 Malvern Avenue Frenchwood Preston Lancashire PR1 4PL |
Website | integrateconsulting.org |
---|
Registered Address | Atherton Accountancy Ltd Laburnum Street Atherton Manchester M46 9FP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
1000 at £1 | Gary May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,190 |
Current Liabilities | £23,074 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2023 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 March 2021 | Registered office address changed from The Old Surgery, 108 Market Street Westhoughton Bolton Lancashire BL5 3AZ to Atherton Accountancy Ltd Laburnum Street Atherton Manchester M46 9FP on 29 March 2021 (1 page) |
1 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (10 pages) |
12 April 2019 | Cessation of Deborah Jane May as a person with significant control on 1 April 2019 (1 page) |
15 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
15 August 2018 | Notification of Deborah May as a person with significant control on 1 September 2017 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
4 May 2018 | Appointment of Mrs Deborah Jane May as a director on 31 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Director's details changed for Gary May on 10 August 2010 (2 pages) |
9 December 2010 | Director's details changed for Gary May on 10 August 2010 (2 pages) |
1 November 2010 | Registered office address changed from Chorley Business and Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Chorley Business and Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Chorley Business and Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 1 November 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated director simon cole (1 page) |
13 July 2009 | Appointment terminated director simon cole (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 January 2009 | Appointment terminate, secretary derek may logged form (1 page) |
23 January 2009 | Appointment terminate, secretary derek may logged form (1 page) |
22 January 2009 | Appointment terminated secretary derek may (1 page) |
22 January 2009 | Appointment terminated secretary derek may (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 21 osprey avenue, daisy hill bolton lancashire BL5 2SL (1 page) |
13 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 21 osprey avenue, daisy hill bolton lancashire BL5 2SL (1 page) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Location of register of members (1 page) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Incorporation (17 pages) |