Manchester
M4 6BB
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Zenith Management 47 Bengal Street Manchester M4 6BB |
Secretary Name | Miss Claire Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Secretary Name | Mrs Amy Austin |
---|---|
Status | Resigned |
Appointed | 24 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | J Q Developments Limited 79.24% Preference |
---|---|
- | OTHER 16.24% - |
5 at £1 | Alfique Miah 0.40% Ordinary |
5 at £1 | Landon Partnership 0.40% Ordinary |
5 at £1 | Tim Stevens 0.40% Ordinary |
4 at £1 | Karl Moore 0.32% Ordinary |
3 at £1 | Andrew Choy On Yu 0.24% Ordinary |
3 at £1 | C. Silver 0.24% Ordinary |
3 at £1 | Chauhan Properties LTD 0.24% Ordinary |
3 at £1 | D. Mckillop 0.24% Ordinary |
3 at £1 | David Dekel & Aviva Dekel 0.24% Ordinary |
3 at £1 | J & P P Consulting 0.24% Ordinary |
3 at £1 | Kim-anh Hoang 0.24% Ordinary |
3 at £1 | Laura Kostoris 0.24% Ordinary |
2 at £1 | Anusha Shrestha 0.16% Ordinary |
2 at £1 | Bradley Wright-phillips 0.16% Ordinary |
2 at £1 | Budi Ram Shrestha 0.16% Ordinary |
2 at £1 | Ravinder Taheem 0.16% Ordinary |
2 at £1 | Shahrad Arya 0.16% Ordinary |
2 at £1 | Thang Hoang 0.16% Ordinary |
2 at £1 | Werner Jing Jung Yu 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,262 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
24 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (21 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Termination of appointment of Claire Garside as a secretary (1 page) |
24 April 2014 | Appointment of Mrs Amy Austin as a secretary (2 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Alan Berry on 20 February 2014 (2 pages) |
9 January 2014 | Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
5 December 2012 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire Gtr Manchester SK1 1UN on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire Gtr Manchester SK1 1UN on 5 December 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Secretary's details changed for Miss Claire Garside on 1 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Miss Claire Garside on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Alan Berry on 20 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
20 February 2009 | Incorporation (16 pages) |