Worsley
Manchester
M28 7DP
Director Name | Mr Gianni Poletti |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 November 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Walkden Road Worsley Manchester M28 7DP |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr Gianni Poletti |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2009(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE |
Registered Address | 164 Walkden Road Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gianni Poletti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,477 |
Cash | £5,109 |
Current Liabilities | £132,715 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 6 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
1 March 2021 | Director's details changed for Sergio Poletti on 7 December 2020 (2 pages) |
---|---|
7 December 2020 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 164 Walkden Road Worsley Manchester M28 7DP on 7 December 2020 (1 page) |
20 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
1 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
25 July 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
25 July 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
25 July 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
7 December 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2012 | Amended accounts made up to 31 March 2010 (7 pages) |
1 March 2012 | Amended accounts made up to 31 March 2010 (7 pages) |
15 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Gianni Poletti as a director (2 pages) |
30 September 2011 | Termination of appointment of Gianni Poletti as a director (2 pages) |
17 March 2011 | Director's details changed for Gianni Poletti on 16 February 2011 (3 pages) |
17 March 2011 | Director's details changed for Gianni Poletti on 16 February 2011 (3 pages) |
17 March 2011 | Appointment of Sergio Poletti as a director (3 pages) |
17 March 2011 | Appointment of Sergio Poletti as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 11 January 2011 (1 page) |
28 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (3 pages) |
7 April 2010 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (3 pages) |
28 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (14 pages) |
25 July 2009 | Company name changed brand new co (415) LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed brand new co (415) LIMITED\certificate issued on 27/07/09 (2 pages) |
13 July 2009 | Director appointed gianni poletti (4 pages) |
13 July 2009 | Appointment terminated director alan thompson (1 page) |
13 July 2009 | Appointment terminated director alan thompson (1 page) |
13 July 2009 | Appointment terminated secretary paul raftery (1 page) |
13 July 2009 | Appointment terminated secretary paul raftery (1 page) |
13 July 2009 | Director appointed gianni poletti (4 pages) |
11 September 2008 | Incorporation (22 pages) |
11 September 2008 | Incorporation (22 pages) |