Irlam
Manchester
M44 6NN
Secretary Name | Mrs Lindsey Helen Hynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(same day as company formation) |
Role | Database Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN |
Director Name | Mrs Lindsey Helen Hynes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | orangesolutions.co.uk |
---|
Registered Address | Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £107,106 |
Cash | £128,410 |
Current Liabilities | £52,127 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 September 2022 | Registered office address changed from Carrington Business Park Manchester Road Carrington M31 4DD to Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 30 September 2022 (1 page) |
14 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
16 August 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (18 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (18 pages) |
15 June 2016 | Registered office address changed from Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD to Carrington Business Park Manchester Road Carrington M31 4DD on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD to Carrington Business Park Manchester Road Carrington M31 4DD on 15 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England to Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England to Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD on 2 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 25 May 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Mr Antony Neil Hynes on 5 January 2012 (2 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Secretary's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (1 page) |
19 April 2013 | Director's details changed for Mr Antony Neil Hynes on 5 January 2012 (2 pages) |
19 April 2013 | Director's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (2 pages) |
19 April 2013 | Director's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (2 pages) |
19 April 2013 | Director's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (1 page) |
19 April 2013 | Director's details changed for Mr Antony Neil Hynes on 5 January 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 August 2010 | Appointment of Mrs Lindsey Hynes as a director (2 pages) |
6 August 2010 | Secretary's details changed for Miss Lindsey Helen Ramsbottom on 6 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Miss Lindsey Helen Ramsbottom on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Mrs Lindsey Hynes as a director (2 pages) |
6 August 2010 | Secretary's details changed for Miss Lindsey Helen Ramsbottom on 6 August 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Antony Neil Hynes on 11 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Antony Neil Hynes on 11 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2008 | Director's change of particulars / antony hynes / 14/05/2008 (2 pages) |
14 May 2008 | Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages) |
14 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages) |
14 May 2008 | Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages) |
14 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages) |
14 May 2008 | Director's change of particulars / antony hynes / 14/05/2008 (2 pages) |
27 June 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (6 pages) |
11 April 2007 | Incorporation (6 pages) |