Eccles
Manchester
M30 8AW
Director Name | Mr Martin Larah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 92 Cartside Road Clarkston Glasgow G76 8QD Scotland |
Director Name | Mr Trevor Anthony Millington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old School Lofts Whingate Leeds West Yorkshire LS12 3BW |
Secretary Name | Mr Martin Larah |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 92 Cartside Road Clarkston Glasgow G76 8QD Scotland |
Director Name | Mr Thomas Baynes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harmsworth Drive Stockport Cheshire SK4 4RP |
Director Name | Simon Hainsworth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands House Mottram Road Hyde Cheshire SK14 3BH |
Secretary Name | Simon Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands House Mottram Road Hyde Cheshire SK14 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Silver Street Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jill Baynes & Thomas Baynes 8.33% Ordinary |
---|---|
2 at £1 | Martin John Loader 8.33% Ordinary |
2 at £1 | Martin Larah 8.33% Ordinary |
2 at £1 | Nicola Joy Hainsworth & Simon Michael Hainsworth 8.33% Ordinary |
1 at £1 | Anthony Johnstone & Sheila Johnstone 4.17% Ordinary |
1 at £1 | Binta Patel & Swati Shah & Chatan Shah 4.17% Ordinary |
1 at £1 | Deidre Rose & Stephen Rose 4.17% Ordinary |
1 at £1 | Deslyn Evaoney Gillespie 4.17% Ordinary |
1 at £1 | George Panagiotou 4.17% Ordinary |
1 at £1 | Gerrard Eagleton & Michael James Eagleton & Nicola Joy Eagleton & Paul Eagleton 4.17% Ordinary |
1 at £1 | Jacqueline Raife & Jonathan Raife 4.17% Ordinary |
1 at £1 | Jason Petty 4.17% Ordinary |
1 at £1 | Moaz Nanjuwany & Shanaaz Nanjuwany 4.17% Ordinary |
1 at £1 | Robin Whinchup 4.17% Ordinary |
1 at £1 | Sheila Shah 4.17% Ordinary |
1 at £1 | Simon John Rollason 4.17% Ordinary |
1 at £1 | Swarnalata Mishra & Bhubaneswar Mishra 4.17% Ordinary |
1 at £1 | Syed R. Huda 4.17% Ordinary |
1 at £1 | Sze Wai Wong 4.17% Ordinary |
1 at £1 | Trevor Millington 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £782 |
Current Liabilities | £8,732 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
13 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr Martin Larah on 15 August 2012 (2 pages) |
19 November 2013 | Secretary's details changed for Mr Martin Larah on 15 August 2012 (2 pages) |
19 November 2013 | Secretary's details changed for Mr Martin Larah on 15 August 2012 (2 pages) |
19 November 2013 | Director's details changed for Mr Martin Larah on 15 August 2012 (2 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2009 | Director's details changed for Anthony Johnstone on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Trevor Anthony Millington on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Martin Larah on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Anthony Johnstone on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Martin Larah on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Trevor Anthony Millington on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Anthony Johnstone on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Martin Larah on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Trevor Anthony Millington on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (14 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (14 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Director appointed trevor millington (2 pages) |
11 June 2008 | Director appointed anthony johnstone (2 pages) |
11 June 2008 | Director and secretary appointed martin larah (2 pages) |
11 June 2008 | Appointment terminated director and secretary simon hainsworth (1 page) |
11 June 2008 | Director appointed trevor millington (2 pages) |
11 June 2008 | Director and secretary appointed martin larah (2 pages) |
11 June 2008 | Appointment terminated director and secretary simon hainsworth (1 page) |
11 June 2008 | Appointment terminated director thomas baynes (1 page) |
11 June 2008 | Appointment terminated director thomas baynes (1 page) |
11 June 2008 | Director appointed anthony johnstone (2 pages) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
23 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 5/6 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 22/23 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 15/16 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 16/17 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 7/8 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 12/13 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 20/21 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 11/12 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 3/4 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 10/11 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 22/23 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 13/14 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 19/20 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 2/3 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 3/4 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 6/7 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 18/19 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 11/12 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 12/13 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 14/15 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 15/16 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 23/24 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 16/17 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 18/19 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 2/3 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 4/5 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 6/7 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 4/5 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 10/11 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 9/10 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 17/18 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 13/14 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 14/15 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 20/21 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 7/8 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 9/10 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 5/6 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 21/22 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 19/20 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 8/9 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 23/24 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 17/18 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 21/22 (1 page) |
21 November 2007 | Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 8/9 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: kay brow yard kay brow bury lancashire BL0 9AY (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: kay brow yard kay brow bury lancashire BL0 9AY (1 page) |
21 August 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
21 August 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Incorporation (21 pages) |
30 October 2006 | Incorporation (21 pages) |