Bramhall
Stockport
Cheshire
SK7 1AW
Director Name | Mr Jonathan Peter Mounteney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmsway Bramhall Stockport Cheshire SK7 2AE |
Secretary Name | Mr Richard Richard Wright |
---|---|
Status | Resigned |
Appointed | 17 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2015) |
Role | Company Director |
Correspondence Address | 33 Lily Lane Manchester M9 4NR |
Secretary Name | South Manchester Solicitors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE |
Website | www.palm-services.com |
---|
Registered Address | 22 The Bramhall Centre Bramhall Stockport Cheshire SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,000 |
Cash | £1,243 |
Current Liabilities | £2,342 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Richard Richard Wright as a secretary on 25 October 2015 (1 page) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Richard Richard Wright as a secretary on 25 October 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mr Richard Wright on 5 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Richard Wright on 5 February 2014 (1 page) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mr Richard Wright on 5 February 2014 (1 page) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Registered office address changed from C/O Richard 33 Lily Lane Manchester M9 4NR England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Richard 33 Lily Lane Manchester M9 4NR England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Richard 33 Lily Lane Manchester M9 4NR England on 5 March 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Registered office address changed from 99 Seymour Grove Manchester M16 0ND United Kingdom on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 99 Seymour Grove Manchester M16 0ND United Kingdom on 30 November 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 August 2013 | Termination of appointment of Jonathan Mounteney as a director (1 page) |
1 August 2013 | Termination of appointment of Jonathan Mounteney as a director (1 page) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Secretary's details changed for Mr Richard Wright on 3 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Mr Richard Wright on 3 April 2013 (1 page) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Secretary's details changed for Mr Richard Wright on 3 April 2013 (1 page) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr John Shenton Fosbery on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr John Shenton Fosbery on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr John Shenton Fosbery on 3 April 2013 (2 pages) |
3 January 2013 | Registered office address changed from 33 Lily Lane Manchester M9 4NR United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 33 Lily Lane Manchester M9 4NR United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 33 Lily Lane Manchester M9 4NR United Kingdom on 3 January 2013 (1 page) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of South Manchester Solicitors Limited as a secretary (1 page) |
16 August 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of South Manchester Solicitors Limited as a secretary (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
30 March 2011 | Appointment of Mr Richard Wright as a secretary (2 pages) |
30 March 2011 | Appointment of Mr Richard Wright as a secretary (2 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Secretary's details changed for South Manchester Solicitors Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for South Manchester Solicitors Limited on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for South Manchester Solicitors Limited on 1 March 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 September 2008 | Memorandum and Articles of Association (19 pages) |
12 September 2008 | Memorandum and Articles of Association (19 pages) |
9 September 2008 | Company name changed mgp group LIMITED\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed mgp group LIMITED\certificate issued on 10/09/08 (2 pages) |
29 May 2008 | Memorandum and Articles of Association (19 pages) |
29 May 2008 | Memorandum and Articles of Association (19 pages) |
17 May 2008 | Company name changed palm services LIMITED\certificate issued on 21/05/08 (2 pages) |
17 May 2008 | Company name changed palm services LIMITED\certificate issued on 21/05/08 (2 pages) |
7 February 2008 | Incorporation (24 pages) |
7 February 2008 | Incorporation (24 pages) |