Manchester
M3 5EN
Director Name | Mr Daniel John Booth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Andrew Poxon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Avenue Sale Cheshire M33 4PA |
Director Name | Mr John Malcolm Titley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 November 2017) |
Role | Insolvency Practictioner |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Jonathan Francis Mercer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Leonard Curtis Recovery LTD 50.00% Ordinary |
---|---|
50 at £1 | Richard Turvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,558 |
Cash | £34,768 |
Current Liabilities | £220,251 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
4 December 2017 | Appointment of Mr Daniel John Booth as a director on 27 November 2017 (2 pages) |
---|---|
29 November 2017 | Termination of appointment of John Malcolm Titley as a director on 27 November 2017 (1 page) |
23 October 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
20 May 2015 | Register inspection address has been changed to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA (1 page) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Richard Edward George Turvey on 1 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Richard Edward George Turvey on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
29 October 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 15 May 2012 (1 page) |
9 May 2012 | Director's details changed for John Malcolm Titley on 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Appointment of Richard Edward George Turvey as a director (3 pages) |
21 October 2009 | Termination of appointment of Andrew Poxon as a director (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
21 October 2009 | Appointment of John Malcolm Titley as a director (3 pages) |
30 April 2009 | Incorporation (16 pages) |