Prestwich
Manchester
Lancashire
M25 3HU
Secretary Name | Victoria Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 58 Gardner Road Prestwich Manchester Lancashire M25 3HU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Registered Address | 58 Gardner Road Prestwich Manchester Lancashire M25 3HU |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | David Charles Millington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,267 |
Cash | £104,409 |
Current Liabilities | £41,345 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 November 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
---|---|
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for David Charles Millington on 20 March 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
10 April 2008 | Secretary appointed victoria craig (2 pages) |
10 April 2008 | Appointment terminated secretary irene harrison (1 page) |
10 April 2008 | Director appointed david charles millington (2 pages) |
10 April 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
27 March 2008 | Incorporation (14 pages) |