16 John Dalton Street
Manchester
M2 6HY
Director Name | Hannah Elizabeth Threlfall |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sport Agent |
Country of Residence | England |
Correspondence Address | C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr David Threlfall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 81 Church Road Woolton Liverpool Merseyside L25 6DB |
Secretary Name | Mr David Threlfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 81 Church Road Woolton Liverpool Merseyside L25 6DB |
Secretary Name | Hannah Elizabeth Threlfall |
---|---|
Status | Resigned |
Appointed | 04 February 2021(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | TCS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | Saffery Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Threfall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,018 |
Cash | £60,574 |
Current Liabilities | £45,694 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 29 June 2022 (11 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 January 2022 | Director's details changed for David Martin Threlfall on 21 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 January 2022 | Director's details changed for Hannah Elizabeth Threlfall on 21 January 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
28 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
29 April 2021 | Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT England to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 29 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
5 February 2021 | Termination of appointment of Hannah Elizabeth Threlfall as a secretary on 4 February 2021 (1 page) |
5 February 2021 | Appointment of Hannah Elizabeth Threlfall as a director on 1 February 2021 (2 pages) |
5 February 2021 | Appointment of Hannah Elizabeth Threlfall as a secretary on 4 February 2021 (2 pages) |
14 September 2020 | Registered office address changed from 22nd City Tower Piccadilly Plaza Manchester M1 4BT England to 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 14 September 2020 (1 page) |
14 September 2020 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to 22nd City Tower Piccadilly Plaza Manchester M1 4BT on 14 September 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 12 April 2012 (2 pages) |
9 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 June 2011 | Registered office address changed from 48/52 Penny Lane Mossley Hill Liverpool L18 1DG England on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from 48/52 Penny Lane Mossley Hill Liverpool L18 1DG England on 13 June 2011 (2 pages) |
3 March 2011 | Termination of appointment of David Threlfall as a director (1 page) |
3 March 2011 | Termination of appointment of David Threlfall as a secretary (1 page) |
3 March 2011 | Termination of appointment of David Threlfall as a secretary (1 page) |
3 March 2011 | Termination of appointment of David Threlfall as a director (1 page) |
30 July 2010 | Director's details changed for David Martin Threlfall on 3 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for David Martin Threlfall on 3 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for David Martin Threlfall on 3 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 July 2008 | Director and secretary appointed david threlfall (2 pages) |
3 July 2008 | Director appointed david martin threlfall (2 pages) |
3 July 2008 | Director appointed david martin threlfall (2 pages) |
3 July 2008 | Director and secretary appointed david threlfall (2 pages) |
4 June 2008 | Incorporation (13 pages) |
4 June 2008 | Incorporation (13 pages) |
4 June 2008 | Appointment terminated director tcs directors LTD (1 page) |
4 June 2008 | Appointment terminated director tcs directors LTD (1 page) |