Manchester
M2 4DU
Secretary Name | Mr Carl Caulfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Carl Caulfield |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Brian Caulfield 99.01% Ordinary A |
---|---|
1 at £1 | Carl Caulfield 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £270 |
Cash | £7,461 |
Current Liabilities | £29,547 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 January |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
26 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
11 November 2016 | Registered office address changed from 5 Swan Alley Church Walks Ormskirk L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 11 November 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 December 2009 | Director's details changed for Brian Caulfield on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Carl Caulfield on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Carl Caulfield on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Brian Caulfield on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 March 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 100/101\ (1 page) |
11 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
17 September 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
21 February 2007 | New director appointed (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Registered office changed on 07/12/06 from: lazer electrics LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 November 2006 | Incorporation (18 pages) |