Salford
Lancashire
M6 5BY
Secretary Name | Karen Lynne Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 271 Midgeland Road Blackpool Lancs FY4 5JA |
Director Name | Mr Barry Brownstein |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Trafalgar Business Park Broughton Lane Ellis St Manchester Lancs M8 9TZ |
Director Name | Mr Luca Rostron |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Trafalgar Business Park Broughton Lane Ellis St Manchester Lancs M8 9TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,265 |
Cash | £29,918 |
Current Liabilities | £53,416 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
12 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
19 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 August 2016 | Termination of appointment of Luca Rostron as a director on 5 April 2016 (2 pages) |
24 August 2016 | Termination of appointment of Luca Rostron as a director on 5 April 2016 (2 pages) |
24 August 2016 | Termination of appointment of Barry Brownstein as a director on 30 June 2016 (2 pages) |
24 August 2016 | Termination of appointment of Barry Brownstein as a director on 30 June 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 June 2015 | Appointment of Luca Rostron as a director on 23 March 2015 (3 pages) |
25 June 2015 | Appointment of Barry Brownstein as a director on 23 March 2015 (3 pages) |
25 June 2015 | Appointment of Barry Brownstein as a director on 23 March 2015 (3 pages) |
25 June 2015 | Appointment of Luca Rostron as a director on 23 March 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Gary Melvin Stanley on 1 January 2014 (2 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Gary Melvin Stanley on 1 January 2014 (2 pages) |
18 July 2014 | Director's details changed for Gary Melvin Stanley on 1 January 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Termination of appointment of Karen Stanley as a secretary (1 page) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Karen Stanley as a secretary (1 page) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Return made up to 20/06/08; full list of members (2 pages) |
7 January 2009 | Return made up to 20/06/08; full list of members (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 October 2008 | Secretary appointed karen lynne stanley (2 pages) |
16 October 2008 | Director appointed garry melvin stanley (2 pages) |
16 October 2008 | Secretary appointed karen lynne stanley (2 pages) |
16 October 2008 | Director appointed garry melvin stanley (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |