Manchester
M20 2RN
Director Name | Sarah McDermott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 822 Wilmslow Road Manchester M20 2RN |
Secretary Name | Sarah McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 822 Wilmslow Road Manchester M20 2RN |
Director Name | Nicholas Ivan Abbott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | 67 Highclove Lane Worsley Manchester M28 1GZ |
Director Name | Ian Barry Bryning |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69b Clumber Road Poynton Cheshire SK12 1NW |
Director Name | Simon Roger Hugo Fenton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Cottage Welsh Row Nether Alderley Cheshire SK10 4TY |
Director Name | Neil David Stones |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | 3 Gorsey Brow Urmston Manchester Greater Manchester M41 9QE |
Secretary Name | Simon Roger Hugo Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Cottage Welsh Row Nether Alderley Cheshire SK10 4TY |
Registered Address | 822 Wilmslow Road Manchester M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Matthew Mcdermott 50.00% Ordinary |
---|---|
50 at £1 | Sarah Mcdermott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,863 |
Current Liabilities | £58,064 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
20 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 March 2018 | Notification of Sarah Mcdermott as a person with significant control on 14 February 2018 (2 pages) |
14 March 2018 | Notification of Christopher Matthew Mcdermott as a person with significant control on 14 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 August 2014 | Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2014 (1 page) |
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
13 December 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Appointment of Sarah Mcdermott as a director (2 pages) |
17 March 2010 | Appointment of Sarah Mcdermott as a director (2 pages) |
17 March 2010 | Appointment of Sarah Mcdermott as a secretary (2 pages) |
17 March 2010 | Appointment of Sarah Mcdermott as a secretary (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 October 2008 | Return made up to 14/02/08; full list of members (8 pages) |
15 October 2008 | Return made up to 14/02/08; full list of members (8 pages) |
13 May 2008 | Appointment terminated director neil stones (1 page) |
13 May 2008 | Appointment terminated director ian bryning (1 page) |
13 May 2008 | Appointment terminated director and secretary simon fenton (1 page) |
13 May 2008 | Appointment terminated director nicholas abbott (1 page) |
13 May 2008 | Appointment terminated director nicholas abbott (1 page) |
13 May 2008 | Appointment terminated director neil stones (1 page) |
13 May 2008 | Ad 05/03/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from, 8 great marlborough street, manchester, M1 5NN (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, 8 great marlborough street, manchester, M1 5NN (1 page) |
13 May 2008 | Appointment terminated director ian bryning (1 page) |
13 May 2008 | Ad 05/03/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
13 May 2008 | Appointment terminated director and secretary simon fenton (1 page) |
14 February 2007 | Incorporation (14 pages) |
14 February 2007 | Incorporation (14 pages) |