Trafford Park
Manchester
M17 1QS
Secretary Name | Ms Julie Hamnett |
---|---|
Status | Closed |
Appointed | 19 November 2012(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Unit 14 Alliance House Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Natalie Isherwood |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QF |
Secretary Name | Victoria Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 14 Alliance House Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
60 at £1 | Victoria Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,970 |
Cash | £3,810 |
Current Liabilities | £14,355 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 January 2016 | Director's details changed for Mrs Victoria Russell on 19 January 2016 (2 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS United Kingdom to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 25 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Registered office address changed from Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS to 516 Wilmslow Road Withington Manchester M20 4BS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS to 516 Wilmslow Road Withington Manchester M20 4BS on 6 November 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 June 2013 | Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QF on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QF on 5 June 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Appointment of Ms Julie Hamnett as a secretary (1 page) |
19 November 2012 | Termination of appointment of Victoria Russell as a secretary (1 page) |
10 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Cancellation of shares. Statement of capital on 10 October 2012
|
7 March 2012 | Termination of appointment of Natalie Isherwood as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Company name changed innovation worx LIMITED\certificate issued on 29/07/11
|
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Natalie Isherwood on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Natalie Isherwood on 1 January 2010 (2 pages) |
3 August 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
16 October 2009 | Secretary's details changed for Victoria Russell on 10 October 2009 (1 page) |
16 October 2009 | Director's details changed for Victoria Russell on 10 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 27 March 2009 (5 pages) |
10 June 2009 | Director's change of particulars / natalie isherwood / 28/09/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 30/09/2008 to 27/03/2009 (1 page) |
3 October 2008 | Director and secretary's change of particulars / victoria owens / 01/10/2008 (1 page) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / natalie moroney / 01/04/2008 (1 page) |
12 November 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: alliance house westpoint enterprise park clarence avenue, trafford park manchester M17 1QF (1 page) |
24 October 2007 | New secretary appointed;new director appointed (1 page) |
28 September 2007 | Incorporation (16 pages) |