Manchester
M2 5GP
Secretary Name | Mr Andrew Charles Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Secretary Name | Nicola Ann Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mickledore Haslingden Old Road Rossendale Lancashire BB4 8RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Mr Stephen John Ashworth 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
23 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Secretary's details changed for Mr. Andrew Charles Park on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Stephen John Ashworth on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr. Andrew Charles Park on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Stephen John Ashworth on 26 October 2009 (2 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 July 2008 | Secretary appointed mr andrew charles park (1 page) |
8 July 2008 | Appointment terminated secretary nicola ashworth (1 page) |
8 July 2008 | Appointment terminated secretary nicola ashworth (1 page) |
8 July 2008 | Secretary appointed mr andrew charles park (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
30 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 March 2007 | Memorandum and Articles of Association (16 pages) |
14 March 2007 | Memorandum and Articles of Association (16 pages) |
6 March 2007 | Company name changed hurstwood group 2 LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed hurstwood group 2 LIMITED\certificate issued on 06/03/07 (2 pages) |
21 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | New director appointed (3 pages) |
25 October 2006 | Incorporation (20 pages) |
25 October 2006 | Incorporation (20 pages) |