Worsley
Manchester
M28 3PT
Director Name | Mr Paul Michael Weeks |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre Innovation Way Europark Grimsby N E Lincs DN37 9TT |
Director Name | Mr Adam Caan |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(13 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Girton Street Salford M7 1UR |
Director Name | Mrs Aysha Ahmed |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(13 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Devonshire Road Worsley Manchester M28 3PT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2009) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2009) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 46 Devonshire Road Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
2 at £1 | Paul Weeks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,226 |
Current Liabilities | £116,541 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 5 August 2022 (overdue) |
3 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
---|---|
21 December 2020 | Termination of appointment of Aysha Ahmed as a director on 23 April 2020 (1 page) |
21 December 2020 | Notification of Christopher Wild as a person with significant control on 12 February 2020 (2 pages) |
21 December 2020 | Cessation of Aysha Ahmed as a person with significant control on 23 April 2020 (1 page) |
21 December 2020 | Appointment of Mr Christopher Paul Wild as a director on 12 February 2020 (2 pages) |
17 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
16 September 2020 | Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to Unit 46 Devonshire Road Worsley Manchester M28 3PT on 16 September 2020 (1 page) |
15 September 2020 | Cessation of Adam Caan as a person with significant control on 23 April 2020 (1 page) |
15 September 2020 | Notification of Aysha Ahmed as a person with significant control on 23 April 2020 (2 pages) |
15 September 2020 | Termination of appointment of Adam Caan as a director on 23 April 2020 (1 page) |
14 September 2020 | Appointment of Mrs Aysha Ahmed as a director on 23 April 2020 (2 pages) |
30 June 2020 | Resolutions
|
29 June 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 June 2020 | Withdraw the company strike off application (1 page) |
16 June 2020 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
22 April 2020 | Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020 (1 page) |
31 January 2020 | Registered office address changed from Innovation Centre Innovation Way Europark Grimsby N E Lincs DN37 9TT to 31 Girton Street Salford M7 1UR on 31 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Adam Caan as a director on 27 January 2020 (2 pages) |
29 January 2020 | Notification of Adam Caan as a person with significant control on 27 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Paul Michael Weeks as a director on 27 January 2020 (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Director's details changed for Mr Paul Michael Weeks on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Paul Michael Weeks on 1 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
1 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 3 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 3 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 3 June 2015 (2 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
5 June 2014 | Company name changed grimsby pubs LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed grimsby pubs LIMITED\certificate issued on 05/06/14
|
22 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Registered office address changed from , Unit 12 Merlin Centre, County Oak Way, Crawley, West Sussex, RH11 7XA, United Kingdom on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Unit 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 19 February 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from Suite G4 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL England on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from , Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, RH10 7SL, England on 14 February 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Registered office address changed from , Suite 94 Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Suite 94 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Suite 94 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 8 April 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 October 2010 | Registered office address changed from Unit G2 the Innovation Centre Innovation Way, Europarc Grimsby North East Lincolnshire DN37 9TT England on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from , Unit G2 the Innovation Centre, Innovation Way, Europarc, Grimsby, North East Lincolnshire, DN37 9TT, England on 12 October 2010 (2 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Annual return made up to 16 January 2010 (14 pages) |
2 August 2010 | Annual return made up to 16 January 2010 (14 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Restoration by order of the court (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 9 woad lane great coates grimsby DN37 9NB (1 page) |
3 September 2009 | Appointment terminated secretary same-day company services LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary same-day company services LIMITED (1 page) |
3 September 2009 | Director appointed mr paul weeks (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
3 September 2009 | Director appointed wildman & battell LIMITED (1 page) |
3 September 2009 | Return made up to 16/01/08; full list of members (5 pages) |
3 September 2009 | Director appointed mr paul weeks (1 page) |
3 September 2009 | Appointment terminated director wildman & battell LIMITED (1 page) |
3 September 2009 | Restoration by order of the court (2 pages) |
3 September 2009 | Secretary appointed same-day company services LIMITED (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
3 September 2009 | Director appointed wildman & battell LIMITED (1 page) |
3 September 2009 | Secretary appointed same-day company services LIMITED (1 page) |
3 September 2009 | Appointment terminated director wildman & battell LIMITED (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 9 woad lane, great coates, grimsby, DN37 9NB (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 September 2009 | Return made up to 16/01/09; full list of members (8 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 September 2009 | Return made up to 16/01/08; full list of members (5 pages) |
3 September 2009 | Return made up to 16/01/09; full list of members (8 pages) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
16 January 2007 | Incorporation (11 pages) |
16 January 2007 | Incorporation (11 pages) |