Edgeley
Stockport
SK3 9AR
Director Name | Mr Geoffrey Hannam |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 103 Castle Street Edgeley Stockport SK3 9AR |
Secretary Name | Mr Geoffrey Hannam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 103 Castle Street Edgeley Stockport SK3 9AR |
Director Name | Russell Frederick Rawlinson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Customer Service Advisor |
Correspondence Address | 6 Wash Lane Bury Lancashire BL9 6AS |
Director Name | Joseph Moan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 103 Castle Street Edgeley Stockport SK3 9AR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 103 Castle Street Edgeley Stockport SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£160 |
Cash | £1 |
Current Liabilities | £164 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
26 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
27 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 September 2020 | Termination of appointment of Joseph Moan as a director on 18 September 2020 (1 page) |
18 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
15 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Director's details changed for Mr Geoffrey Hannam on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Joseph Moan on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Darren Russell Lindsley Gordon on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Joseph Moan on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Geoffrey Hannam on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Darren Russell Lindsley Gordon on 1 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Mr Geoffrey Hannam on 1 April 2016 (1 page) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Mr Geoffrey Hannam on 1 April 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Director's details changed for Darren Russell Lindsley Gordon on 25 September 2012 (2 pages) |
25 June 2013 | Director's details changed for Darren Russell Lindsley Gordon on 25 September 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
9 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
9 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Director's change of particulars / joseph moan / 03/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / joseph moan / 03/12/2008 (1 page) |
7 July 2008 | Appointment terminated director russell rawlinson (1 page) |
7 July 2008 | Appointment terminated director russell rawlinson (1 page) |
17 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
11 April 2007 | Incorporation (9 pages) |
11 April 2007 | Incorporation (9 pages) |