Urmston
Manchester
M41 7DN
Director Name | Scott Callister |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Mechanic |
Correspondence Address | 3 Rowsley Road Stretford Gtr Manchester M32 9GA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Emma-Louise Brown |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Davyhulme Road Urmston Gtr Manchester M41 7DN |
Registered Address | Burton And Company Accountants 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,530 |
Cash | £2,734 |
Current Liabilities | £11,370 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
24 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 July 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
22 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
6 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 May 2013 | Change of name notice (2 pages) |
2 May 2013 | Change of name notice (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 April 2013 | Appointment of Mr Scott Callister as a director (2 pages) |
15 April 2013 | Termination of appointment of Emma-Louise Brown as a director (1 page) |
15 April 2013 | Termination of appointment of Emma-Louise Brown as a director (1 page) |
15 April 2013 | Appointment of Mr Scott Callister as a director (2 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (20 pages) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (20 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
2 March 2010 | Termination of appointment of Scott Callister as a director (2 pages) |
2 March 2010 | Appointment of Emma-Louise Brown as a director (3 pages) |
2 March 2010 | Appointment of Emma-Louise Brown as a director (3 pages) |
2 March 2010 | Termination of appointment of Scott Callister as a director (2 pages) |
19 October 2009 | Appointment of Scott Callister as a director (2 pages) |
19 October 2009 | Appointment of Scott Callister as a director (2 pages) |
16 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 July 2009 | Incorporation (9 pages) |
16 July 2009 | Incorporation (9 pages) |