Manchester
M21 0UH
Secretary Name | Mr Steven Neil Pottinger |
---|---|
Status | Current |
Appointed | 25 January 2015(8 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 2/400 Wilbraham Road Manchester M21 0UH |
Director Name | Robert Ian Marrow |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 8 years (resigned 21 January 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 400 Wilbraham Road Manchester M21 0UH |
Director Name | Georgina Elaine Nixon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 8 years (resigned 21 January 2015) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 400 Wilbraham Road Manchester M21 0UH |
Secretary Name | Georgina Elaine Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 8 years (resigned 21 January 2015) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 400 Wilbraham Road Manchester M21 0UH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 400 Wilbraham Road Manchester M21 0UH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
1 at £1 | Kelley Marie Stewart 25.00% Ordinary |
---|---|
1 at £1 | Loren Catherine Grant 25.00% Ordinary |
1 at £1 | Margaret Hutchinson 25.00% Ordinary |
1 at £1 | Steven Neil Pottinger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,342 |
Cash | £138 |
Current Liabilities | £1,480 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
4 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 January 2015 | Appointment of Mr Steven Neil Pottinger as a director on 25 January 2015 (2 pages) |
25 January 2015 | Appointment of Mr Steven Neil Pottinger as a secretary on 25 January 2015 (2 pages) |
25 January 2015 | Appointment of Mr Steven Neil Pottinger as a director on 25 January 2015 (2 pages) |
25 January 2015 | Appointment of Mr Steven Neil Pottinger as a secretary on 25 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Georgina Elaine Nixon as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Georgina Elaine Nixon as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Georgina Elaine Nixon as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Georgina Elaine Nixon as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Robert Ian Marrow as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Robert Ian Marrow as a director on 21 January 2015 (1 page) |
17 January 2015 | Registered office address changed from C/O Mr Robert Ian Marrow 400 Wilbraham Road Manchester M21 0UH to 400 Wilbraham Road Manchester M21 0UH on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from C/O Mr Robert Ian Marrow 400 Wilbraham Road Manchester M21 0UH to 400 Wilbraham Road Manchester M21 0UH on 17 January 2015 (1 page) |
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
20 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
20 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
11 November 2013 | Registered office address changed from 42 Woodlawn Court Manchester M16 9RJ England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 42 Woodlawn Court Manchester M16 9RJ England on 11 November 2013 (1 page) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
16 January 2012 | Director's details changed for Georgina Elaine Nixon on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Robert Ian Marrow on 16 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Georgina Elaine Nixon on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Georgina Elaine Nixon on 16 January 2012 (1 page) |
16 January 2012 | Director's details changed for Robert Ian Marrow on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Georgina Elaine Nixon on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from 4 Walwyn Close, Stretford Manchester Greater Manchester M32 8JJ on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 4 Walwyn Close, Stretford Manchester Greater Manchester M32 8JJ on 10 January 2012 (1 page) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (9 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (9 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Georgina Elaine Nixon on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Robert Ian Marrow on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Robert Ian Marrow on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Georgina Elaine Nixon on 18 January 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 January 2009 (9 pages) |
21 September 2009 | Full accounts made up to 31 January 2009 (9 pages) |
2 June 2009 | Full accounts made up to 31 January 2008 (12 pages) |
2 June 2009 | Full accounts made up to 31 January 2008 (12 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 November 2008 | Ad 29/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
1 November 2008 | Ad 29/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: apartment 2 400 wilbraham road chorlton cum hardy manchester M21 0UH (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: apartment 2 400 wilbraham road chorlton cum hardy manchester M21 0UH (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: 152-160 city road london EC1V 2NX (1 page) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: 152-160 city road london EC1V 2NX (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (9 pages) |
16 January 2007 | Incorporation (9 pages) |