Mirabel Street
Manchester
Lancashire
M3 1PJ
Secretary Name | Mr Richard Price Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Tempus Mirabel Street Manchester Lancashire M3 1PJ |
Director Name | Ms Natalie Jane Woods |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 50, Tempus 9, Mirabel Street Manchester M3 1NN |
Director Name | Timothy Ash |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 119 Tempus Mirabel Street Manchester Lancashire M3 1PJ |
Registered Address | 119 Tempus Mirabel Street Manchester Lancashire M3 1PJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
9 at £1 | Richard Jones 90.00% Ordinary |
---|---|
1 at £1 | Mr Timothy Ash 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,212 |
Cash | £7,785 |
Current Liabilities | £4,962 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 July 2020 | Appointment of Ms Natalie Jane Woods as a director on 27 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Timothy Ash as a director on 10 August 2017 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 October 2012 | Director's details changed for Timothy Ash on 8 August 2012 (2 pages) |
5 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Timothy Ash on 8 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Timothy Ash on 8 August 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Mr Richard Jones on 8 May 2010 (2 pages) |
26 September 2011 | Director's details changed for Mr Richard Jones on 8 May 2010 (2 pages) |
26 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Mr Richard Jones on 8 May 2010 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Timothy Ash on 21 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Timothy Ash on 21 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Richard Jones on 21 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Richard Jones on 21 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Richard Jones on 18 August 2010 (1 page) |
30 September 2010 | Secretary's details changed for Richard Jones on 18 August 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
29 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Return made up to 21/08/08; full list of members (4 pages) |
18 February 2009 | Return made up to 21/08/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: G3 stonebridge house 5 cobourg street manchester M1 3GB (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: G3 stonebridge house 5 cobourg street manchester M1 3GB (1 page) |
22 November 2007 | Return made up to 21/08/07; full list of members (7 pages) |
22 November 2007 | Return made up to 21/08/07; full list of members (7 pages) |
21 August 2006 | Incorporation (16 pages) |
21 August 2006 | Incorporation (16 pages) |