Droylsden
Manchester
M43 6PW
Director Name | Mr Jonathan Charles Cousins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Elizabeth Mary Cousins |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Carrhill Road Mossley Ashton-Under-Lyne OL5 0SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £32,169 |
Cash | £7,577 |
Current Liabilities | £26,271 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: T/No's GM214901. GM65862; GM42211; GM219564 and GM11882 being all that f/h land and premises k/a land and buildings on the north side of carrhill road, mossley, land and buildings on the north west side of carrhill road, mossley; 40 carrhill road and land and buildings on the north west side of carrhill road, mossley and land and buildings on the north side of carrhill road, mossley. Outstanding |
---|---|
2 September 2014 | Delivered on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Change of details for Mrs Elizabeth Mary Cousins as a person with significant control on 18 March 2019 (2 pages) |
12 September 2019 | Change of details for Mr Jonathan Charles Cousins as a person with significant control on 18 March 2019 (2 pages) |
12 September 2019 | Director's details changed for Elizabeth Mary Cousins on 18 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
12 September 2019 | Director's details changed for Jonathan Charles Cousins on 18 March 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE to C/O Carrhill Road Mossley Ashton-Under-Lyne OL5 0SE on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mrs Elizabeth Mary Cousins as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Elizabeth Mary Cousins on 20 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Jonathan Charles Cousins as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Elizabeth Mary Cousins on 20 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Jonathan Charles Cousins as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE to C/O Carrhill Road Mossley Ashton-Under-Lyne OL5 0SE on 31 July 2017 (1 page) |
31 July 2017 | Director's details changed for Jonathan Charles Cousins on 20 July 2017 (2 pages) |
31 July 2017 | Change of details for Mrs Elizabeth Mary Cousins as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Jonathan Charles Cousins on 20 July 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
6 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Registered office address changed from Rivergate House 1 Heron Lane Mossley OL5 9HF to Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Rivergate House 1 Heron Lane Mossley OL5 9HF to Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE on 30 September 2015 (1 page) |
28 April 2015 | Registration of charge 059030700002, created on 21 April 2015 (9 pages) |
28 April 2015 | Registration of charge 059030700002, created on 21 April 2015 (9 pages) |
6 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Registration of charge 059030700001, created on 2 September 2014 (8 pages) |
4 September 2014 | Registration of charge 059030700001, created on 2 September 2014 (8 pages) |
4 September 2014 | Registration of charge 059030700001, created on 2 September 2014 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Secretary's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Jonathan Charles Cousins on 11 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Jonathan Charles Cousins on 11 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 11/08/08; full list of members (4 pages) |
6 January 2009 | Return made up to 11/08/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 September 2006 | Ad 12/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2006 | Ad 12/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (13 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Incorporation (13 pages) |