Sale
Cheshire
M33 7BP
Secretary Name | Miss Patricia Maria Froggatt |
---|---|
Status | Current |
Appointed | 16 October 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr William Guy English |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | One Dane Road Sale M33 7BP |
Director Name | Mr Melvyn Smith Harding |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Wayne Alan Silver |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Nigel John Hughes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2010) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Peter Alan Johnston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2014) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Robin Meadowcroft |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Adam Charles Friday |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2020) |
Role | Head Of Digital |
Country of Residence | England |
Correspondence Address | One Marketing Communications Limited Dane Road Sale M33 7BP |
Director Name | Mr Alexander Oliver Hamilton |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2021) |
Role | Public Relations And Social Media Director |
Country of Residence | England |
Correspondence Address | One Marketing Communications Ltd 69 Dane Road Sale M33 7BP |
Website | www.onemcr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9686900 |
Telephone region | Manchester |
Registered Address | C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £176,679 |
Cash | £24,175 |
Current Liabilities | £280,138 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 November 2023 (overdue) |
21 May 2009 | Delivered on: 29 May 2009 Persons entitled: Positive Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
15 February 2023 | Statement of affairs (9 pages) |
15 February 2023 | Appointment of a voluntary liquidator (3 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP to C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH on 15 February 2023 (2 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
21 December 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
20 September 2022 | Termination of appointment of Robin Meadowcroft as a director on 13 September 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 December 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 April 2021 | Appointment of Mr Andrew Wood as a director on 22 April 2021 (2 pages) |
10 March 2021 | Termination of appointment of Alexander Oliver Hamilton as a director on 26 February 2021 (1 page) |
9 March 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
1 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Termination of appointment of Adam Charles Friday as a director on 31 January 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 November 2019 | Termination of appointment of Wayne Alan Silver as a director on 19 November 2019 (1 page) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Melvyn Smith Harding as a director on 23 May 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
1 May 2018 | Appointment of Mr Adam Charles Friday as a director on 24 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Alexander Oliver Hamilton as a director on 24 April 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
3 November 2017 | Appointment of Mr William Guy English as a director on 19 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr William Guy English as a director on 19 October 2017 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
30 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
27 May 2015 | Second filing of SH01 previously delivered to Companies House
|
27 May 2015 | Second filing of SH01 previously delivered to Companies House
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
3 February 2014 | Termination of appointment of Peter Johnston as a director (1 page) |
3 February 2014 | Termination of appointment of Peter Johnston as a director (1 page) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of company's objects (2 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
12 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
26 July 2010 | Appointment of Mr Robin Meadowcroft as a director (2 pages) |
26 July 2010 | Appointment of Mr Robin Meadowcroft as a director (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
7 April 2010 | Termination of appointment of Nigel Hughes as a director (1 page) |
7 April 2010 | Termination of appointment of Nigel Hughes as a director (1 page) |
1 February 2010 | Appointment of Mr Nigel John Hughes as a director (2 pages) |
1 February 2010 | Appointment of Mr Nigel John Hughes as a director (2 pages) |
1 February 2010 | Appointment of Mr Peter Alan Johnston as a director (2 pages) |
1 February 2010 | Appointment of Mr Peter Alan Johnston as a director (2 pages) |
14 December 2009 | Director's details changed for Mr Graeme Nicholas Preston Wood on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Wayne Alan Silver on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Wayne Alan Silver on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Graeme Nicholas Preston Wood on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Company name changed awa manchester LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Company name changed awa manchester LIMITED\certificate issued on 26/11/09
|
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Change of name notice (2 pages) |
27 October 2009 | Appointment of Miss Patricia Maria Froggatt as a secretary (1 page) |
27 October 2009 | Appointment of Miss Patricia Maria Froggatt as a secretary (1 page) |
20 September 2009 | Director appointed wayne alan silver (1 page) |
20 September 2009 | Director appointed wayne alan silver (1 page) |
14 September 2009 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
14 September 2009 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2008 | Incorporation (18 pages) |
24 November 2008 | Incorporation (18 pages) |