Manchester
M3 7BG
Secretary Name | Bernard Gerard O'Brien |
---|---|
Status | Current |
Appointed | 13 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | The Copper Room, Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Blackburn Road Egerton Bolton Lancashire BL7 9ES |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | Fountain Court . 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | The Copper Room, Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bernard Gerard O'brien 33.33% Ordinary A |
---|---|
100 at £1 | Callum O'brien 33.33% Ordinary C |
100 at £1 | Catherine O'brien 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,910 |
Cash | £5,889 |
Current Liabilities | £329 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2024 (9 months, 1 week from now) |
7 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
26 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 February 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (2 pages) |
21 February 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (2 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Bernard Gerard O'brien on 19 February 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Bernard Gerard O'brien on 19 February 2014 (1 page) |
7 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Bernard Gerard O'brien on 19 February 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Bernard Gerard O'brien on 19 February 2014 (1 page) |
29 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
29 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 July 2011 | Appointment of Bernard Gerard O'brien as a secretary (2 pages) |
14 July 2011 | Appointment of Bernard Gerard O'brien as a secretary (2 pages) |
13 July 2011 | Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page) |
13 July 2011 | Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
16 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Bernard Gerard O'brien on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Bernard Gerard O'brien on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Bernard Gerard O'brien on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
4 March 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 March 2010 (2 pages) |
14 July 2009 | Director appointed bernard o'brien (3 pages) |
14 July 2009 | Appointment terminated director christopher ross (1 page) |
14 July 2009 | Director appointed bernard o'brien (3 pages) |
14 July 2009 | Appointment terminated director christopher ross (1 page) |
20 February 2009 | Incorporation (18 pages) |
20 February 2009 | Incorporation (18 pages) |