Bramhall
Stockport
Cheshire
SK7 2EY
Secretary Name | Mr Mark Kingsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL |
Director Name | Mr David Molloy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Groundworker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mentone Road Heaton Moor Stockport Cheshire SK4 4HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Avenue Corporate Planning LTD & Trustees Of Mark Kingsley 50.00% Ordinary |
---|---|
50 at £1 | Trustees Of David Antony Molloy & Avenue Corporate Planning LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680,208 |
Cash | £226,749 |
Current Liabilities | £124,773 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 August 2018 | Second filing for the termination of David Malloy as a director (5 pages) |
7 June 2018 | Change of details for Mr Mark Kingsley as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Cessation of David Molloy as a person with significant control on 7 June 2018 (1 page) |
7 June 2018 | Termination of appointment of David Molloy as a director on 6 June 2018
|
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
26 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 April 2015 | Company name changed dmk hire LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Company name changed dmk hire LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Change of name notice (2 pages) |
26 April 2015 | Change of name notice (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 September 2014 | Amending 288A - david molloy (2 pages) |
6 September 2014 | Amending 288A - david molloy (2 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Secretary's details changed for Mr Mark Kingsley on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Mr Mark Kingsley on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Mr Mark Kingsley on 7 January 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2013 | Director's details changed for Mr David Molloy on 16 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr David Molloy on 16 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / david molloy / 09/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / david molloy / 09/04/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page) |
30 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 February 2007 | Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
6 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |