Salford
Lancashire
M6 5BY
Director Name | Mrs Christine Trotman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 November 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Eric Adcock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Oxbow Way Whitefield Manchester M45 8SG |
Director Name | Michael Scott Wade |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Bolshaw Road Cheadle Heald Green Stockport Cheshire SK8 3PD |
Director Name | Mr Roy Dickman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Secretary Name | Michael Scott Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Bolshaw Road Cheadle Heald Green Stockport Cheshire SK8 3PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 |
100 at £1 | Roy Dickman 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
18 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
16 November 2021 | Appointment of Mrs Elaine Ann Pettigrew as a director on 16 November 2021 (2 pages) |
16 November 2021 | Notification of Elaine Pettigrew as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mrs Christine Trotman as a director on 16 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Roy Dickman as a director on 9 November 2021 (1 page) |
9 November 2021 | Cessation of Roy Dickman as a person with significant control on 9 November 2021 (1 page) |
27 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Roy Dickman on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Roy Dickman on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Roy Dickman on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 May 2012 | Termination of appointment of Eric Adcock as a director (1 page) |
28 May 2012 | Termination of appointment of Eric Adcock as a director (1 page) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Michael Wade as a secretary (1 page) |
7 September 2011 | Termination of appointment of Michael Wade as a director (1 page) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Michael Wade as a secretary (1 page) |
7 September 2011 | Termination of appointment of Michael Wade as a director (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Roy Dickman on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Roy Dickman on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Roy Dickman on 1 January 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Return made up to 09/08/08; full list of members (4 pages) |
2 March 2009 | Return made up to 09/08/08; full list of members (4 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
9 August 2007 | Incorporation (16 pages) |
9 August 2007 | Incorporation (16 pages) |