Manchester
M2 4AH
Director Name | Mr John Alan Christopher Flynn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom/England |
Correspondence Address | 35 Stamford New Road Altrincham Cheshire WA14 1EB |
Secretary Name | Castlefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Julie-ann Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,177 |
Cash | £201,751 |
Current Liabilities | £211,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
22 May 2018 | Registered office address changed from Advantage Ato Ela Mill Cork Street Bury BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 22 May 2018 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
19 September 2017 | Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page) |
21 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
4 April 2017 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 136 Elliott Street Tyldesley Manchester M29 8FJ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 136 Elliott Street Tyldesley Manchester M29 8FJ on 4 April 2017 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of John Alan Christopher Flynn as a director on 4 July 2014 (1 page) |
14 July 2014 | Termination of appointment of John Alan Christopher Flynn as a director on 4 July 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of John Alan Christopher Flynn as a director on 4 July 2014 (1 page) |
20 March 2014 | Director's details changed for Ms Julieann Parry on 19 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Ms Julieann Parry on 19 March 2014 (2 pages) |
29 October 2013 | Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages) |
29 October 2013 | Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Julieann Parry on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Julieann Parry on 29 October 2013 (2 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) |
9 September 2013 | Director's details changed for Mr John Alan Christopher Flynn on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr John Alan Christopher Flynn on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr John Alan Christopher Flynn on 9 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Julie-Ann Parry on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 1 Open Barn Backridge Farm Twitter Lane Waddington Lancashire BB7 3LQ United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 1 Open Barn Backridge Farm Twitter Lane Waddington Lancashire BB7 3LQ United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Julie-Ann Parry on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Julie-Ann Parry on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 1 Open Barn Backridge Farm Twitter Lane Waddington Lancashire BB7 3LQ United Kingdom on 5 September 2013 (1 page) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders
|
7 August 2013 | Appointment of Mr John Alan Christopher Flynn as a director (3 pages) |
7 August 2013 | Appointment of Mr John Alan Christopher Flynn as a director (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 October 2012 | Registered office address changed from 4B Station Road Blackrod Bolton Lancashire BL6 5BN on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from 4B Station Road Blackrod Bolton Lancashire BL6 5BN on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
21 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
2 March 2012 | Registered office address changed from Samuel Fold Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LT on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Samuel Fold Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LT on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Samuel Fold Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LT on 2 March 2012 (2 pages) |
8 November 2011 | Director's details changed for Julie-Ann Parry on 15 August 2011 (2 pages) |
8 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Director's details changed for Julie-Ann Parry on 15 August 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Director's change of particulars / julie-ann parry / 20/02/2009 (1 page) |
4 August 2009 | Director's change of particulars / julie-ann parry / 20/02/2009 (1 page) |
4 August 2009 | Return made up to 15/08/08; full list of members (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 240 wigan road aspull wigan lancashire WN2 1HS (1 page) |
4 August 2009 | Return made up to 15/08/08; full list of members (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 240 wigan road aspull wigan lancashire WN2 1HS (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Appointment terminated secretary castlefield secretaries LIMITED (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page) |
13 October 2008 | Appointment terminated secretary castlefield secretaries LIMITED (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 49 king street manchester M2 4EG (1 page) |
15 May 2008 | Secretary's change of particulars / energize secretary LIMITED / 15/05/2008 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 49 king street manchester M2 4EG (1 page) |
15 May 2008 | Secretary's change of particulars / energize secretary LIMITED / 15/05/2008 (2 pages) |
24 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: margaret house, 2B huyton road adlington lancashire PR7 4HD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: margaret house, 2B huyton road adlington lancashire PR7 4HD (1 page) |
15 August 2006 | Incorporation (12 pages) |
15 August 2006 | Incorporation (12 pages) |