Disley
Stockport
Cheshire
SK12 2BU
Secretary Name | Mrs Paula Teimouri |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2008(6 days after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 115 Buxton Old Road Disley Stockport Cheshire SK12 2BU |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr David Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46 Devon Road Cadishead Manchester M44 5HA |
Director Name | Martin Vesey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2008) |
Role | Manager |
Correspondence Address | 16 Hollingworth Close Stockport Cheshire SK1 3NJ |
Director Name | Mr David Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2011) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 46 Devon Road Cadishead Manchester M44 5HA |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.itdsoftware.co.uk/ |
---|---|
Telephone | 0161 4568400 |
Telephone region | Manchester |
Registered Address | Unit 1, Simpson Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Greater Manchester |
50 at £1 | Houshang Teimouri 50.00% Ordinary |
---|---|
50 at £1 | Paula Teimouri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £635 |
Cash | £1,453 |
Current Liabilities | £109,659 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
17 April 2009 | Delivered on: 22 April 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
17 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 July 2018 | Satisfaction of charge 1 in full (2 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 August 2015 | Director's details changed for Mr. Houshang Teimouri on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr. Houshang Teimouri on 21 August 2015 (2 pages) |
24 August 2015 | Secretary's details changed for Mrs Paula Teimouri on 21 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Mrs Paula Teimouri on 21 August 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
17 January 2011 | Termination of appointment of David Lynch as a director (1 page) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of David Lynch as a director (1 page) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 August 2010 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
23 August 2010 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
19 March 2010 | Director's details changed for David Lynch on 16 December 2009 (2 pages) |
19 March 2010 | Director's details changed for David Lynch on 16 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Houshang Teimouri on 16 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Houshang Teimouri on 16 December 2009 (2 pages) |
17 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
17 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 4 December 2009 (1 page) |
21 May 2009 | Director appointed david lynch (1 page) |
21 May 2009 | Director appointed david lynch (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 March 2009 | Appointment terminated director david lynch (1 page) |
12 March 2009 | Appointment terminated director david lynch (1 page) |
6 March 2009 | Ad 22/12/08-22/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 March 2009 | Ad 22/12/08-22/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 March 2009 | Director appointed mr houshang teimouri (1 page) |
4 March 2009 | Appointment terminated director martin vesey (1 page) |
4 March 2009 | Secretary appointed mrs paula teimouri (1 page) |
4 March 2009 | Appointment terminated director martin vesey (1 page) |
4 March 2009 | Director appointed mr houshang teimouri (1 page) |
4 March 2009 | Secretary appointed mrs paula teimouri (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from p & l accountancy LIMITED future house south place chesterfield S40 1SZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from p & l accountancy LIMITED future house south place chesterfield S40 1SZ (1 page) |
31 December 2008 | Director appointed martin vesey (1 page) |
31 December 2008 | Director appointed martin vesey (1 page) |
31 December 2008 | Director appointed david lynch (1 page) |
31 December 2008 | Director appointed david lynch (1 page) |
17 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
17 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
17 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 December 2008 | Incorporation (6 pages) |
16 December 2008 | Incorporation (6 pages) |