Manchester
M15 4PN
Secretary Name | Mr Philip John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vale Road Pownall Park Wilmslow Cheshire SK9 5QA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.bethmorgan.co.uk |
---|---|
Telephone | 07 766201490 |
Telephone region | Mobile |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Fleur Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,738 |
Current Liabilities | £15,432 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
---|---|
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 February 2015 | Termination of appointment of Philip John Morgan as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Director's details changed for Elizabeth Fleur Morgan on 1 June 2011 (2 pages) |
27 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Elizabeth Fleur Morgan on 1 June 2011 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 November 2009 | Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 11 November 2009 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 10- 11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
1 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (9 pages) |