Ockbrook
Derby
Derbyshire
DE72 3SE
Secretary Name | Beryl Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Green Lane Ockbrook Derby Derbyshire DE72 3SE |
Secretary Name | Sonia Barbara Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 June 2009) |
Role | Solicitor |
Correspondence Address | 32 Coxon Street Spondon Derby Derbyshire DE21 7JG |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Donald Francis Gardener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,502 |
Cash | £266,221 |
Current Liabilities | £13,971 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Donald Francis Gardner on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Donald Francis Gardner on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Donald Francis Gardner on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Appointment terminated secretary sonia lawrence (1 page) |
15 June 2009 | Appointment terminated secretary sonia lawrence (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (12 pages) |
19 March 2007 | Incorporation (12 pages) |