Hale
Altrincham
Cheshire
WA15 9JA
Secretary Name | Joyce Parle |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(5 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Green Drive Timperley Altrincham Cheshire WA15 6JW |
Director Name | Mei Ling Teoh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 October 2006(5 days after company formation) |
Appointment Duration | 3 months (resigned 17 January 2007) |
Role | Pharmacist |
Correspondence Address | 403 Rossetti Place 2 Lower Byrom Street Manchester Lancashire M3 4AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | deadlytech.co.uk |
---|
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Tom Ryan Parle 70.00% Ordinary |
---|---|
30 at £1 | Joyce Parle 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £939 |
Cash | £64,847 |
Current Liabilities | £65,431 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
13 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
3 November 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (9 pages) |
12 October 2006 | Incorporation (9 pages) |