Manchester
M3 4NF
Secretary Name | Miss Christine Ann Haygarth |
---|---|
Status | Current |
Appointed | 20 February 2017(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Harry Merrick |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Bickershaw Drive Walkden Worsley Manchester Lancashire M28 0GG |
Secretary Name | Mr Peter Thorne |
---|---|
Status | Resigned |
Appointed | 28 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | 8 Tintern Ave Astley Tyldesley Manchester M29 7WL |
Director Name | Mrs Lois Dean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2024) |
Role | Family Historian |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Registered Address | 5-9 Duke Street Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | Alan Strike & Ian Jackson 6.45% Ordinary |
---|---|
- | OTHER 51.61% - |
3 at £1 | Diane E. May 4.84% Ordinary |
3 at £1 | Mrs J. Knight 4.84% Ordinary |
2 at £1 | Carl Barraclough 3.23% Ordinary |
2 at £1 | Debbie Wilson & Des Wilson 3.23% Ordinary |
2 at £1 | Mr J. Allweis 3.23% Ordinary |
1 at £1 | Agnes Barton & Terence Barton 1.61% Ordinary |
1 at £1 | Anthony Williams 1.61% Ordinary |
1 at £1 | Brian Kung Lung Law 1.61% Ordinary |
1 at £1 | Dean Lois 1.61% Ordinary |
1 at £1 | Helena Leddy 1.61% Ordinary |
1 at £1 | M. Barnes 1.61% Ordinary |
1 at £1 | Micheal O'neill 1.61% Ordinary |
1 at £1 | Miss S. Wallwork 1.61% Ordinary |
1 at £1 | Peter Thorne 1.61% Ordinary |
1 at £1 | Sharon Cullen 1.61% Ordinary |
1 at £1 | Stephen Roberts 1.61% Ordinary |
1 at £1 | Steve Nicholson 1.61% Ordinary |
1 at £1 | Steve Sumner 1.61% Ordinary |
1 at £1 | Trevor Gordon John Crook & Shareholder Name Missing & Emma Jayne Crook 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,531 |
Cash | £11,447 |
Current Liabilities | £780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
30 June 2020 | Appointment of Stevenson Whyte as a secretary on 30 June 2020 (2 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 April 2017 | Appointment of Miss Christine Ann Haygarth as a secretary on 20 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Peter Thorne as a secretary on 10 February 2017 (1 page) |
3 April 2017 | Appointment of Miss Christine Ann Haygarth as a secretary on 20 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Peter Thorne as a secretary on 10 February 2017 (1 page) |
27 September 2016 | Micro company accounts made up to 30 June 2016 (3 pages) |
27 September 2016 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 November 2015 | Appointment of Mrs Lois Dean as a director on 31 May 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Lois Dean as a director on 31 May 2015 (2 pages) |
13 November 2015 | Registered office address changed from 14 Bickershaw Drive Walkden Worsley Manchester M28 0GG to 51 Tintern Avenue, Astley Tyldesley Manchester M29 7WL on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Christine Ann Haygarth as a director on 26 May 2015 (2 pages) |
13 November 2015 | Termination of appointment of Harry Merrick as a director on 31 May 2015 (1 page) |
13 November 2015 | Registered office address changed from 14 Bickershaw Drive Walkden Worsley Manchester M28 0GG to 51 Tintern Avenue, Astley Tyldesley Manchester M29 7WL on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Christine Ann Haygarth as a director on 26 May 2015 (2 pages) |
13 November 2015 | Termination of appointment of Harry Merrick as a director on 31 May 2015 (1 page) |
6 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 April 2014 | Appointment of Mr Peter Thorne as a secretary (2 pages) |
11 April 2014 | Appointment of Mr Peter Thorne as a secretary (2 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
12 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
30 March 2010 | Director's details changed for Harry Merrick on 24 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Harry Merrick on 24 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (22 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (22 pages) |
16 March 2010 | Registered office address changed from 49 Tintern Avenue Astley Tyldesley M29 7WL England on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 49 Tintern Avenue Astley Tyldesley M29 7WL England on 16 March 2010 (2 pages) |
20 August 2009 | Ad 14/07/09\gbp si 61@1=61\gbp ic 1/62\ (12 pages) |
20 August 2009 | Ad 14/07/09\gbp si 61@1=61\gbp ic 1/62\ (12 pages) |
1 May 2009 | Director appointed harry merrick (2 pages) |
1 May 2009 | Director appointed harry merrick (2 pages) |
1 May 2009 | Appointment terminated director lynn hughes (1 page) |
1 May 2009 | Appointment terminated director lynn hughes (1 page) |
24 February 2009 | Incorporation (13 pages) |
24 February 2009 | Incorporation (13 pages) |