Tyldesley
Manchester
M29 8SG
Secretary Name | Mr Martin Dore |
---|---|
Status | Current |
Appointed | 19 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 28-30 Wilbraham Road Fallowfield Manchester M14 7DW |
Secretary Name | Mrs Catherine Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 April 2018) |
Role | Secretary |
Correspondence Address | 40 Mossbrook Drive Manchester Lancashire M38 9TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 28-30 Wilbraham Road Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Martin Dore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,978 |
Gross Profit | £20,387 |
Net Worth | -£333 |
Cash | £371 |
Current Liabilities | £12,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
13 June 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Martin Dore on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Mr Martin Dores as a person with significant control on 12 March 2020 (2 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Appointment of Mr Martin Dore as a secretary on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Catherine Sandford as a secretary on 19 April 2018 (1 page) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Secretary's details changed for Catherine Sandford on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Secretary's details changed for Catherine Sandford on 5 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Catherine Sandford on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Martin Dore on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Martin Dore on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Martin Dore on 5 September 2011 (2 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Return made up to 14/03/09; no change of members (4 pages) |
11 August 2009 | Return made up to 14/03/09; no change of members (4 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 November 2008 | Return made up to 14/03/08; full list of members (6 pages) |
28 November 2008 | Return made up to 14/03/08; full list of members (6 pages) |
15 August 2007 | Company name changed morrisons brickwork LTD\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed morrisons brickwork LTD\certificate issued on 15/08/07 (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (9 pages) |
14 March 2007 | Incorporation (9 pages) |