Manchester
M2 5WA
Director Name | Martin Capper |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Palin Wood Road Delph Oldham Greater Manchester OL3 5UW |
Secretary Name | Mr Craig Emerson Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redmire Mews Dukinfield Cheshire SK16 5QY |
Secretary Name | Martin Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 11 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 028 90895100 |
---|---|
Telephone region | Northern Ireland |
Registered Address | C/O The Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£213 |
Cash | £1,357 |
Current Liabilities | £45,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
3 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Stephen William Bradley on 30 December 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Termination of appointment of Martin Capper as a director (1 page) |
30 December 2011 | Termination of appointment of Martin Capper as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Director's details changed for Martin Capper on 26 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Appointment of Mr Stephen William Bradley as a director (3 pages) |
10 December 2009 | Termination of appointment of Craig Maher as a secretary (2 pages) |
10 December 2009 | Appointment of Martin Capper as a secretary (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 March 2008 | Director appointed martin capper (1 page) |
4 March 2008 | Secretary appointed craig maher (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
4 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
4 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
15 January 2008 | Company name changed m & s business supplies company LIMITED\certificate issued on 15/01/08 (2 pages) |
21 December 2007 | Incorporation (31 pages) |