Withington
Manchester
M20 3BN
Director Name | Mrs Shirley Anne Ryder |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mr Graham Peter Ryder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Telephone | 0161 2242659 |
---|---|
Telephone region | Manchester |
Registered Address | 4 Riding Close Sale Cheshire M33 2ZP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£10,404 |
Cash | £5,037 |
Current Liabilities | £73,523 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2023 | Application to strike the company off the register (1 page) |
14 April 2023 | Total exemption full accounts made up to 30 November 2022 (14 pages) |
12 April 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 4 Riding Close Sale Cheshire M33 2ZP on 12 April 2023 (1 page) |
27 February 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
25 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
27 October 2022 | Change of details for Mrs Shirley Ryder as a person with significant control on 27 October 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
20 October 2021 | Director's details changed for Mrs Shirley Anne Ryder on 20 October 2021 (2 pages) |
20 October 2021 | Change of details for Mrs Shirley Ryder as a person with significant control on 15 October 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
31 January 2020 | Cessation of Graham Peter Ryder as a person with significant control on 7 July 2019 (1 page) |
31 January 2020 | Change of details for Mrs Shirley Ryder as a person with significant control on 7 July 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 July 2019 | Termination of appointment of Graham Peter Ryder as a director on 7 July 2019 (1 page) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Secretary's details changed for Mrs Shirley Anne Ryder on 2 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Mrs Shirley Anne Ryder on 2 March 2017 (1 page) |
28 February 2017 | Director's details changed for Graham Peter Ryder on 6 April 2016 (2 pages) |
28 February 2017 | Director's details changed for Mrs Shirley Anne Ryder on 6 April 2016 (2 pages) |
28 February 2017 | Director's details changed for Graham Peter Ryder on 6 April 2016 (2 pages) |
28 February 2017 | Director's details changed for Mrs Shirley Anne Ryder on 6 April 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Shirley Anne Ryder on 31 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Shirley Anne Ryder on 31 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 August 2013 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom on 15 August 2013 (1 page) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
16 June 2011 | Registered office address changed from 151 Lloyd Street South Fallowfield Manchester M14 7LA on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 151 Lloyd Street South Fallowfield Manchester M14 7LA on 16 June 2011 (1 page) |
1 June 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
1 June 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Graham Peter Ryder on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Graham Peter Ryder on 24 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Appointment of Shirley Ryder as a director (5 pages) |
22 February 2010 | Appointment of Shirley Ryder as a director (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 June 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
25 June 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2007 | Incorporation (22 pages) |
28 February 2007 | Incorporation (22 pages) |