Ashton Under Lyne
Lancashire
OL6 7NQ
Director Name | Michael Crawley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 August 2008) |
Role | Designer |
Correspondence Address | 10 Moorfield Heights Carrbrook Stalybridge Cheshire SK15 3RB |
Secretary Name | Maureen Ann Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Mossley Ashton Under Lyne Lancashire OL5 9PA |
Director Name | Maureen Ann Stafford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Mossley Ashton Under Lyne Lancashire OL5 9PA |
Secretary Name | Mr Peter Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queensway Mossley Ashton Under Lyne Lancashire OL5 9PA |
Secretary Name | Mrs Maureen Stafford |
---|---|
Status | Resigned |
Appointed | 21 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 36 Chester Square Ashton Under Lyne OL6 7TW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.180digitalltd.co.uk/default.aspx |
---|---|
Telephone | 07 898856655 |
Telephone region | Mobile |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Peter Stafford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307 |
Cash | £2,855 |
Current Liabilities | £17,086 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
10 April 2023 | Confirmation statement made on 8 April 2023 with updates (5 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 April 2021 | Director's details changed for Mr Peter Stafford on 12 April 2021 (2 pages) |
12 April 2021 | Change of details for Mr Peter Stafford as a person with significant control on 12 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
1 April 2021 | Change of details for Mr Peter Stafford as a person with significant control on 30 March 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Peter Stafford on 30 March 2021 (2 pages) |
5 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 November 2019 | Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 26 November 2019 (1 page) |
26 November 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 26 November 2019 (1 page) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
11 September 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 11 September 2018 (1 page) |
9 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page) |
20 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 April 2016 | Termination of appointment of Maureen Stafford as a secretary on 5 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Maureen Stafford as a secretary on 5 April 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
5 July 2013 | Termination of appointment of Maureen Stafford as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Stafford as a secretary (1 page) |
5 July 2013 | Appointment of Mrs Maureen Stafford as a secretary (1 page) |
5 July 2013 | Termination of appointment of Maureen Stafford as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Stafford as a secretary (1 page) |
5 July 2013 | Appointment of Mr Peter Stafford as a director (2 pages) |
5 July 2013 | Appointment of Mrs Maureen Stafford as a secretary (1 page) |
5 July 2013 | Appointment of Mr Peter Stafford as a director (2 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Maureen Ann Stafford on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Maureen Ann Stafford on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Maureen Ann Stafford on 8 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 August 2008 | Secretary appointed peter stafford (2 pages) |
8 August 2008 | Director appointed maureen ann stafford (2 pages) |
8 August 2008 | Appointment terminated secretary maureen stafford (1 page) |
8 August 2008 | Appointment terminated director michael crawley (1 page) |
8 August 2008 | Director appointed maureen ann stafford (2 pages) |
8 August 2008 | Appointment terminated director michael crawley (1 page) |
8 August 2008 | Appointment terminated secretary maureen stafford (1 page) |
8 August 2008 | Secretary appointed peter stafford (2 pages) |
23 July 2008 | Director appointed michael crawley (2 pages) |
23 July 2008 | Secretary appointed maureen ann stafford (2 pages) |
23 July 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2008 | Secretary appointed maureen ann stafford (2 pages) |
23 July 2008 | Director appointed michael crawley (2 pages) |
23 July 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Company name changed lauringford LTD\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed lauringford LTD\certificate issued on 23/07/08 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
26 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 April 2008 | Incorporation (9 pages) |
8 April 2008 | Incorporation (9 pages) |