Guinness Circle
Trafford Park
Manchester
M17 1EB
Secretary Name | Mrs Soraya Caplin |
---|---|
Status | Current |
Appointed | 01 May 2017(8 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP |
Director Name | Mr Colin Peter Bodimeade |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayfield Giantswood Lane Congleton Cheshire CW12 2HH |
Director Name | Mr Jonathan Peter Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 2017) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 39 Delahays Drive Altrincham Cheshire |
Registered Address | Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jonathan Peter Franks 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 September 2019 | Registered office address changed from C/O Specialist Group Limited Guinness Circle Manchester Greater Manchester M17 1EB to Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP on 23 September 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Soraya Caplin as a secretary on 1 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Jonathan Peter Franks as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mrs Soraya Caplin as a secretary on 1 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Jack Caplin as a director on 1 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
19 June 2017 | Termination of appointment of Jonathan Peter Franks as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Jack Caplin as a director on 1 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
20 February 2014 | Registered office address changed from Specialist Group Ltd Guinness Circle Newbridge, Trafford Park Manchester M17 1EB Uk on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Specialist Group Ltd Guinness Circle Newbridge, Trafford Park Manchester M17 1EB Uk on 20 February 2014 (1 page) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 December 2010 | Appointment of Mr Jonathan Franks as a director (2 pages) |
23 December 2010 | Appointment of Mr Jonathan Franks as a director (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Termination of appointment of Colin Bodimeade as a director (1 page) |
19 May 2010 | Termination of appointment of Colin Bodimeade as a director (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from brandon house king street knutsford cheshire WA16 6DX (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from brandon house king street knutsford cheshire WA16 6DX (1 page) |
1 May 2009 | Incorporation (10 pages) |
1 May 2009 | Incorporation (10 pages) |