Failsworth
Manchester
M35 9BD
Director Name | Ms Carrol May Nelson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Edge Hill Court Cromwell Road Stretford Manchester Lancashire M32 8GF |
Secretary Name | Mr Jonathan Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sibson Road Chorlton Cum Hardy Manchester Lancashire M21 9RH |
Director Name | Miss Sophia Nelson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 25 March 2008) |
Role | Marketing Product Manager |
Correspondence Address | 80 Sangley Road Catford Lewisham SE6 2JP |
Director Name | Mr Matthew Nelson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 August 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 12 Sibson Road Manchester Lancashire M21 9RH |
Secretary Name | Mr Jonathan Nelson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 25 March 2008) |
Role | Assessment Officer |
Country of Residence | England |
Correspondence Address | 12 Sibson Road Chorlton Cum Hardy Manchester Lancashire M21 9RH |
Secretary Name | Miss Sophia Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 August 2020) |
Role | Marketing Product Manager |
Correspondence Address | 12 Sibson Road Chorlton Cum Hardy Manchester Lancashire M21 9RH |
Director Name | Mr Jonathan Nelson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 August 2020) |
Role | Assessment Officer |
Country of Residence | England |
Correspondence Address | 12 Sibson Road Chorlton Cum Hardy Manchester Lancashire M21 9RH |
Director Name | Mr Andrew Wright |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Street Prestwich Manchester M25 1JG |
Registered Address | Ivy Mill Crown Street Failsworth Manchester M35 9BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Carrol May Nelson 40.00% Ordinary |
---|---|
20 at £1 | Miss Sophia Nelson 20.00% Ordinary |
20 at £1 | Mr Jonathan Nelson 20.00% Ordinary |
20 at £1 | Mr Matthew Nelson 20.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
---|---|
22 February 2021 | Termination of appointment of Andrew Wright as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Barry Steven Bennett as a director on 22 February 2021 (2 pages) |
22 February 2021 | Cessation of Andrew Wright as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Notification of Barry Steven Bennett as a person with significant control on 22 February 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 November 2020 | Registered office address changed from 26 Laburnum Avenue Swinton Manchester M27 0DN England to Ivy Mill Crown Street Failsworth Manchester M35 9BD on 12 November 2020 (1 page) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
14 August 2020 | Termination of appointment of Carrol May Nelson as a director on 14 August 2020 (1 page) |
14 August 2020 | Registered office address changed from 26 Laburnum Avenue Swinton Manchester M27 0DN England to 26 Laburnum Avenue Swinton Manchester M27 0DN on 14 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Jonathan Nelson as a director on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr Andrew Wright as a director on 14 August 2020 (2 pages) |
14 August 2020 | Notification of Andrew Wright as a person with significant control on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Matthew Nelson as a director on 14 August 2020 (1 page) |
14 August 2020 | Cessation of Carrol May Nelson as a person with significant control on 14 August 2020 (1 page) |
14 August 2020 | Registered office address changed from 20 Stuart Road Stretford Manchester M32 0DQ England to 26 Laburnum Avenue Swinton Manchester M27 0DN on 14 August 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
14 August 2020 | Termination of appointment of Sophia Nelson as a secretary on 14 August 2020 (1 page) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire M32 8GF to 20 Stuart Road Stretford Manchester M32 0DQ on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire M32 8GF to 20 Stuart Road Stretford Manchester M32 0DQ on 20 July 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Director's details changed for Carrol May Nelson on 26 July 2011 (3 pages) |
27 July 2011 | Director's details changed for Carrol May Nelson on 26 July 2011 (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for Miss Sophia Nelson on 17 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Registered office address changed from Studio 28 8 Lower Ormand St Manchester Manchester Lancashire M1 5QF England on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Secretary's details changed for Miss Sophia Nelson on 17 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Studio 28 8 Lower Ormand St Manchester Manchester Lancashire M1 5QF England on 18 November 2010 (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Carrol May Nelson on 30 January 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Miss Sophia Nelson on 30 January 2010 (1 page) |
31 January 2010 | Director's details changed for Mr Matthew Nelson on 30 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Carrol May Nelson on 30 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Jonathan Nelson on 30 January 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Miss Sophia Nelson on 30 January 2010 (1 page) |
31 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Mr Jonathan Nelson on 30 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Mr Matthew Nelson on 30 January 2010 (2 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
3 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / carrol nelson / 22/10/2007 (1 page) |
2 February 2009 | Director's change of particulars / carrol nelson / 22/10/2007 (1 page) |
1 April 2008 | Director appointed mr jonathan nelson (1 page) |
1 April 2008 | Director appointed mr jonathan nelson (1 page) |
26 March 2008 | Secretary appointed miss sophia nelson (1 page) |
26 March 2008 | Secretary appointed miss sophia nelson (1 page) |
25 March 2008 | Appointment terminated director sophia nelson (1 page) |
25 March 2008 | Appointment terminated secretary jonathan nelson (1 page) |
25 March 2008 | Appointment terminated secretary jonathan nelson (1 page) |
25 March 2008 | Appointment terminated director sophia nelson (1 page) |
25 March 2008 | Appointment terminated secretary jonathan nelson (1 page) |
25 March 2008 | Appointment terminated secretary jonathan nelson (1 page) |
10 March 2008 | Director appointed miss sophia nelson (1 page) |
10 March 2008 | Secretary appointed mr jonathan nelson (1 page) |
10 March 2008 | Director appointed mr matthew nelson (1 page) |
10 March 2008 | Director appointed mr matthew nelson (1 page) |
10 March 2008 | Secretary appointed mr jonathan nelson (1 page) |
10 March 2008 | Director appointed miss sophia nelson (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 11 weston drive, cheadle hulme cheadle cheshire SK8 5RA (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 11 weston drive, cheadle hulme cheadle cheshire SK8 5RA (1 page) |
22 October 2007 | Incorporation (17 pages) |
22 October 2007 | Incorporation (17 pages) |