Manchester
M15 4JE
Secretary Name | Margaret Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Margaret Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heritage Gardens Manchester M20 5HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
180 at £1 | Brian Johnson 90.00% Ordinary |
---|---|
20 at £1 | Margaret Johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,375 |
Cash | £452,191 |
Current Liabilities | £20,677 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
---|---|
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Registered office address changed from 21 Heritage Gardens Manchester M20 5HJ to St Georges House 215-219 Chester Road Manchester M15 4JE on 27 July 2017 (2 pages) |
19 July 2017 | Declaration of solvency (5 pages) |
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Resolutions
|
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 August 2015 | Appointment of Margaret Johnson as a director on 1 August 2015 (3 pages) |
11 August 2015 | Appointment of Margaret Johnson as a director on 1 August 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 November 2014 | Registered office address changed from 17 Rectory Close Wokingham Berkshire RG40 1TH to 21 Heritage Gardens Manchester M20 5HJ on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from 17 Rectory Close Wokingham Berkshire RG40 1TH to 21 Heritage Gardens Manchester M20 5HJ on 6 November 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 November 2012 | Registered office address changed from 19 Rectory Close Wokingham Berks RG40 1TH United Kingdom on 17 November 2012 (1 page) |
4 October 2012 | Registered office address changed from 4 the Shires Wokingham RG41 4SZ on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 4 the Shires Wokingham RG41 4SZ on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Brian Allan Johnson on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Margaret Johnson on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Director's details changed for Mr Brian Allan Johnson on 4 October 2012 (2 pages) |
18 July 2012 | Amended accounts made up to 30 September 2011 (8 pages) |
22 April 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Brian Allan Johnson on 1 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Brian Allan Johnson on 1 September 2010 (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 January 2009 | Secretary appointed margaret johnson (2 pages) |
8 January 2009 | Director appointed brian allan johnson (2 pages) |
8 January 2009 | Appointment terminated director company directors LIMITED (1 page) |
5 January 2009 | Ad 17/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
17 September 2008 | Incorporation (16 pages) |