Atherton
Manchester
M46 9ST
Director Name | Derek Hupton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Co Director |
Correspondence Address | 15 Sedgewick Close Atherton M46 9EG |
Secretary Name | Anne Hupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sedgewick Close Atherton M46 9EG |
Secretary Name | Angela Hupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | 2 Corhampton Crescent Atherton Manchester M46 9ST |
Telephone | 01942 887181 |
---|---|
Telephone region | Wigan |
Registered Address | 260/268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
55 at £1 | Andrew Hupton 55.00% Ordinary |
---|---|
45 at £1 | Angela Hupton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,223 |
Cash | £11,856 |
Current Liabilities | £27,913 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Angela Hupton as a secretary on 29 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Angela Hupton as a secretary on 29 December 2017 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Company name changed jci consultancy services LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Company name changed jci consultancy services LIMITED\certificate issued on 10/09/10
|
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
16 June 2010 | Company name changed north west concrete cutters LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed north west concrete cutters LIMITED\certificate issued on 16/06/10
|
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
22 April 2010 | Director's details changed for Andrew Hupton on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Andrew Hupton on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Andrew Hupton on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 November 2009 | Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 November 2009 | Registered office address changed from 15 Sedgewick Close Atherton M46 9EG on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 15 Sedgewick Close Atherton M46 9EG on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 15 Sedgewick Close Atherton M46 9EG on 4 November 2009 (1 page) |
3 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
3 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
1 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
8 May 2008 | Director appointed andrew hupton (2 pages) |
8 May 2008 | Director appointed andrew hupton (2 pages) |
8 May 2008 | Appointment terminated secretary anne hupton (1 page) |
8 May 2008 | Appointment terminate, director derek hupton logged form (1 page) |
8 May 2008 | Secretary appointed angela hupton (2 pages) |
8 May 2008 | Appointment terminate, director derek hupton logged form (1 page) |
8 May 2008 | Secretary appointed angela hupton (2 pages) |
8 May 2008 | Appointment terminated secretary anne hupton (1 page) |
25 April 2008 | Appointment terminated director derek hupton (1 page) |
25 April 2008 | Appointment terminated director derek hupton (1 page) |
10 January 2008 | Incorporation (16 pages) |
10 January 2008 | Incorporation (16 pages) |