Tunstall
Stoke-On-Trent
Staffordshire
ST6 7HR
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Jackson Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 98 Lancaster Road Newcastle U Lyme Staffordshire ST5 1DS |
Website | honeybearsdaynurseryltd.co.uk |
---|---|
Telephone | 01782 814300 |
Telephone region | Stoke-on-Trent |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Angela Irene Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,432 |
Cash | £53,041 |
Current Liabilities | £68,650 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 October 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (49 pages) |
2 September 2019 | Registered office address changed from 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2019 (2 pages) |
30 August 2019 | Resolutions
|
30 August 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2019 | Statement of affairs (10 pages) |
28 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 January 2018 | Notification of Ian Claud Johnson as a person with significant control on 6 April 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 February 2017 | Termination of appointment of Jackson Secretaries Limited as a secretary on 25 November 2016 (1 page) |
9 February 2017 | Termination of appointment of Jackson Secretaries Limited as a secretary on 25 November 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Angela Irene Johnson on 28 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Angela Irene Johnson on 28 February 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Jackson Secretaries Ltd on 28 February 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Jackson Secretaries Ltd on 28 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 May 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
14 May 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
13 May 2008 | Secretary appointed jackson secretaries LTD (2 pages) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
13 May 2008 | Director appointed angela irene johnson (2 pages) |
13 May 2008 | Director appointed angela irene johnson (2 pages) |
13 May 2008 | Secretary appointed jackson secretaries LTD (2 pages) |
30 April 2008 | Company name changed jacksons 149 LIMITED\certificate issued on 08/05/08 (2 pages) |
30 April 2008 | Company name changed jacksons 149 LIMITED\certificate issued on 08/05/08 (2 pages) |
14 March 2008 | Appointment terminated director brighton director LIMITED (1 page) |
14 March 2008 | Appointment terminated director brighton director LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
29 February 2008 | Incorporation (10 pages) |
29 February 2008 | Incorporation (10 pages) |