Manchester
M1 7AY
Secretary Name | Michael Cary |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanlo House 52 Granby Row Manchester M1 7AY |
Director Name | Richard Oliver Bunn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 147 Rue De Lausanne Geneva 1202 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | International Genepool Pty LTD 90.09% Ordinary A |
---|---|
11 at £1 | Statler Holdings Pty LTD 9.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,419 |
Cash | £13,944 |
Current Liabilities | £195,583 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
24 February 2021 | Delivered on: 26 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 November 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 January 2020 | Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2020 (1 page) |
10 October 2019 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
21 June 2017 | Secretary's details changed for Michael Cary on 15 June 2017 (1 page) |
21 June 2017 | Secretary's details changed for Michael Cary on 15 June 2017 (1 page) |
21 June 2017 | Director's details changed for Christopher Solly on 15 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Christopher Solly on 15 June 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 September 2014 | Termination of appointment of Richard Oliver Bunn as a director on 30 June 2014 (1 page) |
8 September 2014 | Termination of appointment of Richard Oliver Bunn as a director on 30 June 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Director's details changed for Richard Oliver Bunn on 9 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Michael Cary on 8 October 2009 (1 page) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Richard Oliver Bunn on 9 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Michael Cary on 8 October 2009 (1 page) |
20 October 2009 | Director's details changed for Christopher Solly on 8 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Christopher Solly on 8 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Richard Oliver Bunn on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Solly on 8 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Michael Cary on 8 October 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens, 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens, 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Ad 28/01/08--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Ad 28/01/08--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
4 December 2007 | Return made up to 09/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 09/10/07; full list of members (3 pages) |
15 November 2006 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
15 November 2006 | Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Director resigned (1 page) |