Ancoats
Manchester
M4 5BA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Harinder Singh Dhaliwal |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Secretary Name | Lynn Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Office Manager |
Correspondence Address | 29 Rose Avenue Irlam M44 6AQ |
Registered Address | Unit 4 Royal Mills Ancoats Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,146 |
Current Liabilities | £73,589 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 4 Jordan Street Manchester M15 4PY to Unit 4 Royal Mills Ancoats Manchester M4 5BA on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 4 Jordan Street Manchester M15 4PY to Unit 4 Royal Mills Ancoats Manchester M4 5BA on 9 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Termination of appointment of Lynn Keegan as a secretary on 4 September 2015 (1 page) |
4 December 2015 | Termination of appointment of Lynn Keegan as a secretary on 4 September 2015 (1 page) |
4 December 2015 | Termination of appointment of Lynn Keegan as a secretary on 4 September 2015 (1 page) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Termination of appointment of Harinder Dhaliwal as a director (1 page) |
31 December 2010 | Registered office address changed from C/O Harinder Dhaliwal Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW United Kingdom on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from C/O Harinder Dhaliwal Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW United Kingdom on 31 December 2010 (1 page) |
31 December 2010 | Appointment of Mr Vishal Gupta as a director (2 pages) |
31 December 2010 | Appointment of Mr Vishal Gupta as a director (2 pages) |
31 December 2010 | Termination of appointment of Harinder Dhaliwal as a director (1 page) |
22 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Harinder Dhaliwal on 31 March 2010 (2 pages) |
22 June 2010 | Registered office address changed from 13 Brazil House Brazil Street Manchester M1 3PW on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from 13 Brazil House Brazil Street Manchester M1 3PW on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Harinder Dhaliwal on 31 March 2010 (2 pages) |
13 April 2009 | Director appointed harinder dhaliwal (2 pages) |
13 April 2009 | Director appointed harinder dhaliwal (2 pages) |
13 April 2009 | Secretary appointed lynn keegan (2 pages) |
13 April 2009 | Secretary appointed lynn keegan (2 pages) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
31 March 2009 | Incorporation (11 pages) |
31 March 2009 | Incorporation (11 pages) |