79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Philip James Thomas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Howard John Wellock |
---|---|
Status | Current |
Appointed | 28 September 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Steven Kenneth Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Silverdale Avenue Irlam Lancashire M44 6HQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O, Uhy Hacker Young Uhy Hacker Young St James Building 79 Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Howard John Wellock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £733 |
Current Liabilities | £38,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 March 2023 | Director's details changed for Mr Philip James Thomas on 20 March 2023 (2 pages) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 March 2021 | Director's details changed for Mr Philip James Thomas on 29 March 2021 (2 pages) |
29 March 2021 | Change of details for Mr Philip James Thomas as a person with significant control on 29 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 September 2020 | Appointment of Mr Howard John Wellock as a secretary on 28 September 2020 (2 pages) |
27 March 2020 | Change of details for Mr Howard John Wellock as a person with significant control on 27 March 2019 (2 pages) |
26 March 2020 | Director's details changed for Mr Howard John Wellock on 26 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
26 March 2020 | Notification of Philip James Thomas as a person with significant control on 27 March 2019 (2 pages) |
15 January 2020 | Change of details for Mr Howard John Wellock as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Howard John Wellock on 15 January 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
5 September 2019 | Resolutions
|
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Philip James Thomas as a director on 1 November 2018 (2 pages) |
14 March 2019 | Termination of appointment of Steven Kenneth Canning as a secretary on 1 November 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Howard John Wellock on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Howard John Wellock on 26 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 May 2009 | Registered office changed on 02/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o warburton & freeman 806-808 hyde road gorton manchester M18 7JD U.K. (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o warburton & freeman 806-808 hyde road gorton manchester M18 7JD U.K. (1 page) |
14 May 2008 | Director appointed howard wellock (2 pages) |
14 May 2008 | Secretary appointed steven kenneth canning (2 pages) |
14 May 2008 | Director appointed howard wellock (2 pages) |
14 May 2008 | Secretary appointed steven kenneth canning (2 pages) |
27 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
27 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
27 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 March 2008 | Incorporation (14 pages) |
26 March 2008 | Incorporation (14 pages) |