Withington
Manchester
M20 3BN
Secretary Name | Lynn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(3 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 27 September 2022) |
Role | Company Director |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mrs Lynn Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | rsquants.co.uk |
---|---|
Telephone | 0161 9739026 |
Telephone region | Manchester |
Registered Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
100 at £1 | Mr Roger Garfield Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,634 |
Cash | £10,615 |
Current Liabilities | £24,073 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2022 | Application to strike the company off the register (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 April 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
18 February 2019 | Notification of Roger Garfield Smith as a person with significant control on 9 April 2016 (2 pages) |
14 February 2019 | Cessation of Roger Garfield Smith as a person with significant control on 8 April 2016 (1 page) |
13 February 2019 | Change of details for Mr Roger Garfield Smith as a person with significant control on 7 April 2016 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Appointment of Mrs Lynn Smith as a director on 6 April 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Roger Garfield Smith on 24 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Roger Garfield Smith on 24 February 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Lynn Smith on 24 February 2017 (1 page) |
24 February 2017 | Secretary's details changed for Lynn Smith on 24 February 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Registered office address changed from 85 Hope Rd Sale Cheshire M33 3AW on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 85 Hope Rd Sale Cheshire M33 3AW on 12 March 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Director's details changed for Roger Garfield Smith on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Roger Garfield Smith on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Roger Garfield Smith on 1 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
10 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
8 March 2007 | Ad 15/02/07-15/02/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Ad 15/02/07-15/02/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (9 pages) |
12 February 2007 | Incorporation (9 pages) |