Astley Tyldesley
Manchester
M29 7HA
Director Name | Mr Maximillian Alexander Davies |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(5 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Harperfold Road Radcliffe Manchester M26 3RU |
Director Name | Paul Darren Miles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(5 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hazel Road Whitefield Manchester M45 8FU |
Director Name | Ralph Newton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(5 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Treen Road Astley Tyldesley Manchester M29 7HA |
Director Name | Frank Bailey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 72 Seedley Park Road Salford M6 5NU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | 110percent-exhibitions.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7278110 |
Telephone region | Manchester |
Registered Address | Dawson Dawson Street Swinton Manchester M27 4FJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Maximillian Alexander Davies 33.33% Ordinary |
---|---|
2 at £1 | Paul Darren Miles 33.33% Ordinary |
2 at £1 | Ralph Newton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,356 |
Cash | £1,539 |
Current Liabilities | £79,347 |
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 | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
27 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 May 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Dawson Dawson Street Swinton Manchester M27 4FJ on 14 April 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 4 May 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Frank Bailey as a director (1 page) |
30 April 2010 | Director's details changed for Maximillian Alexander Davies on 19 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Frank Bailey as a director (1 page) |
30 April 2010 | Director's details changed for Maximillian Alexander Davies on 19 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Frank Bailey as a director (1 page) |
29 April 2010 | Termination of appointment of Frank Bailey as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
15 May 2007 | Ad 20/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 May 2007 | Ad 20/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (9 pages) |
20 April 2007 | Incorporation (9 pages) |