Salford
Manchester
Lancashire
M14 4RS
Secretary Name | Tracy Gonzalez Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Claremont Road Salford Lancashire M6 7QF |
Director Name | Eric Dawson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2007) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 56 Russell Road Salford Manchester Gtr Manchester M6 8NR |
Secretary Name | Eric Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2007) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 56 Russell Road Salford Manchester Gtr Manchester M6 8NR |
Director Name | Tracy Gonzalez Murphy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Claremont Road Salford Lancashire M6 7QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Ian Gonzalez Murphy 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tracy Gonzalez Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,707 |
Cash | £2,276 |
Current Liabilities | £12,172 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
8 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 July 2019 | Termination of appointment of Tracy Gonzalez Murphy as a director on 6 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2012 | Director's details changed for Ian Gonzales Murphy on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Ian Gonzales Murphy on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Ian Gonzales Murphy on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Tracy Gonzalez Murphy on 10 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Ian Gonzales Murphy on 10 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Tracy Gonzalez Murphy on 10 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian Gonzales Murphy on 10 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
25 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 January 2008 | Return made up to 10/10/07; full list of members
|
10 January 2008 | Return made up to 10/10/07; full list of members
|
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 42 church street leigh lancs WN7 1AZ (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 42 church street leigh lancs WN7 1AZ (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Incorporation (9 pages) |