Worsley
Manchester
Lancashire
M28 1NE
Director Name | David John Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wilton Road Salford Lancashire M6 8ED |
Director Name | Mrs Karen Joanne Starkey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterdale Close Worsley Manchester Lancashire M28 1YP |
Secretary Name | Mrs Karen Joanne Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterdale Close Worsley Manchester Lancashire M28 1YP |
Director Name | Mr Mark James Hulston |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton Navigation Preston On The Hill Warrington WA4 4BA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | David Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,087 |
Cash | £3,400 |
Current Liabilities | £24,489 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 March 2017 | Delivered on: 16 March 2017 Persons entitled: Mr David Scott Classification: A registered charge Outstanding |
---|
26 April 2017 | Registered office address changed from 138 Bury Old Road Whitefield Manchester M45 6AT to 89 Chorley Road Swinton Manchester M27 4AA on 26 April 2017 (1 page) |
---|---|
26 April 2017 | Appointment of Mr Mark James Hulston as a director on 1 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
23 March 2017 | Appointment of Mr Mark James Hulston as a director on 1 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Karen Joanne Starkey as a secretary on 1 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Karen Joanne Starkey as a director on 1 March 2017 (1 page) |
16 March 2017 | Registration of charge 062018160001, created on 1 March 2017 (37 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Termination of appointment of David Scott as a director (1 page) |
9 November 2011 | Appointment of Mrs Karen Joanne Starkey as a director (2 pages) |
8 July 2011 | Termination of appointment of Philip Chadwick as a director (1 page) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated director karen starkey (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
16 April 2007 | Ad 03/04/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Ad 03/04/07--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: karen's boat hire LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Ad 03/04/07--------- £ si 9@1=9 £ ic 11/20 (2 pages) |
3 April 2007 | Incorporation (18 pages) |