Northern Quarter
Manchester
Lancashire
M4 1PE
Secretary Name | Mrs Marion Ricketts |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE |
Director Name | Mrs Marion Ricketts |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE |
Director Name | Mr Irvine Lee Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moss Park Road Stretford Manchester Greater Manchester M32 9HZ |
Telephone | 0161 4421605 |
---|---|
Telephone region | Manchester |
Registered Address | 615 Oldham Road Oldham Road Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Ricketts 50.00% Ordinary |
---|---|
1 at £1 | Marion Doris Ricketts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,875 |
Cash | £125 |
Current Liabilities | £16,876 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
4 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
17 July 2017 | Notification of Andrew Ricketts as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Marion Ricketts as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Marion Ricketts as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Andrew Ricketts as a person with significant control on 1 July 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 July 2016 | Registered office address changed from Design Store 27-29 Church Street Manchester Lancashire M4 1PE to The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Design Store 27-29 Church Street Manchester Lancashire M4 1PE to The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 March 2014 | Registered office address changed from 17 Lane End Road Burnage Manchester M19 1WA United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 17 Lane End Road Burnage Manchester M19 1WA United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mrs Marion Doris Ricketts on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Marion Doris Ricketts on 19 March 2014 (2 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Marion Doris Ricketts on 16 June 2011 (2 pages) |
14 August 2012 | Director's details changed for Marion Doris Ricketts on 16 June 2011 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 July 2011 | Appointment of Marion Doris Ricketts as a director (3 pages) |
14 July 2011 | Appointment of Marion Doris Ricketts as a director (3 pages) |
16 June 2011 | Secretary's details changed for Marion Ricketts on 10 May 2011 (1 page) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Marion Ricketts on 10 May 2011 (1 page) |
16 June 2011 | Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Andrew Ricketts on 10 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Andrew Ricketts on 10 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 September 2010 | Termination of appointment of Irvine Williams as a director (2 pages) |
30 September 2010 | Termination of appointment of Irvine Williams as a director (2 pages) |
30 September 2010 | Appointment of Marion Ricketts as a secretary (3 pages) |
30 September 2010 | Appointment of Marion Ricketts as a secretary (3 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Irvine Lee Williams on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Irvine Lee Williams on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Irvine Lee Williams on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Ricketts on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Ricketts on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Ricketts on 1 May 2010 (2 pages) |
21 May 2009 | Director's change of particulars / irvine williams / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / irvine williams / 21/05/2009 (1 page) |
19 May 2009 | Incorporation (17 pages) |
19 May 2009 | Incorporation (17 pages) |