Manchester
M3 2PJ
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Registered Address | Reeham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Sian Ellen Howitt 50.00% Ordinary |
---|---|
1 at £1 | Simon Andrew Howitt 50.00% Ordinary |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
7 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
19 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
3 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
7 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 April 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 April 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Director's details changed for Mrs Sian Ellen Howitt on 27 February 2012 (2 pages) |
20 June 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mr Simon Andrew Howitt on 27 February 2012 (2 pages) |
20 June 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mr Simon Andrew Howitt on 27 February 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Sian Ellen Howitt on 27 February 2012 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mrs Sian Ellen Howitt on 27 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mrs Sian Ellen Howitt on 27 February 2011 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Simon Andrew Howitt on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Sian Ellen Howitt on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mrs Sian Ellen Howitt on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Simon Andrew Howitt on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Simon Andrew Howitt on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Sian Ellen Howitt on 7 March 2010 (2 pages) |
27 February 2009 | Incorporation (13 pages) |
27 February 2009 | Incorporation (13 pages) |