Worsley
Manchester
M28 2QU
Director Name | Mr Kevin Flood |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(3 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | shopow.com |
---|
Registered Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
4.6k at £1 | Ellen Flood & Brendan Flood 45.62% Ordinary A |
---|---|
400 at £1 | Michael Stefan Duma 3.96% Ordinary C |
2.4k at £1 | Kevin Flood 24.01% Ordinary B |
2.4k at £1 | Michael Thomas Harty 24.01% Ordinary B |
242 at £1 | David Bartlett 2.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,135,296 |
Cash | £390 |
Current Liabilities | £296,832 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 January |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 October 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
6 October 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
23 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 January 2019 | Micro company accounts made up to 31 January 2018 (3 pages) |
19 October 2018 | Previous accounting period shortened from 26 January 2018 to 25 January 2018 (1 page) |
2 August 2018 | Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
28 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2016 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
19 January 2016 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 February 2015 | Previous accounting period extended from 30 July 2014 to 30 January 2015 (1 page) |
5 February 2015 | Previous accounting period extended from 30 July 2014 to 30 January 2015 (1 page) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (2 pages) |
7 July 2011 | Change of share class name or designation (2 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Kevin Flood on 10 July 2010 (2 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Director's details changed for Kevin Flood on 10 July 2010 (2 pages) |
1 June 2010 | Memorandum and Articles of Association (5 pages) |
1 June 2010 | Memorandum and Articles of Association (5 pages) |
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed toddy LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Company name changed toddy LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Change of name notice (2 pages) |
24 July 2009 | Director appointed kevin flood (2 pages) |
24 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 July 2009 | Director appointed ellen mary flood (2 pages) |
24 July 2009 | Director appointed ellen mary flood (2 pages) |
24 July 2009 | Director appointed kevin flood (2 pages) |
13 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 July 2009 | Incorporation (9 pages) |
10 July 2009 | Incorporation (9 pages) |