Manchester
M2 3NG
Secretary Name | Philip Cowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Dr Daniel James Matthews 60.00% Ordinary A |
---|---|
40 at £1 | Dr Daniel James Matthews 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,527 |
Cash | £72 |
Current Liabilities | £936 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (2 months ago) |
---|---|
Next Return Due | 17 April 2024 (10 months, 2 weeks from now) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
---|---|
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Termination of appointment of Philip Cowman as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Philip Cowman as a secretary on 19 July 2016 (1 page) |
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 April 2016 | Secretary's details changed for Philip Cowman on 19 April 2016 (1 page) |
20 April 2016 | Secretary's details changed for Philip Cowman on 19 April 2016 (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Daniel James Matthews on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Daniel James Matthews on 14 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 December 2009 | Director's details changed for Dr Daniel James Matthews on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Daniel James Matthews on 21 December 2009 (2 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2008 | Incorporation (31 pages) |
15 April 2008 | Incorporation (31 pages) |