Denton
Gtr Manchester
M34 7PU
Director Name | Mr Steven Joseph O'Grady |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 36 Green End Denton Gtr Manchester M34 7PU |
Director Name | Mr Terence Kenyon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Faraday Street Manchester M1 1BE |
Website | www.nightsnearme.com |
---|
Registered Address | 14-16 Faraday Street Manchester M1 1BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Dominic James O'grady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,369 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
26 August 2022 | Confirmation statement made on 22 July 2022 with updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 February 2021 | Termination of appointment of Terence Kenyon as a director on 1 February 2021 (1 page) |
9 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 April 2019 | Registered office address changed from 3rd Floor 11 Stevenson Square Manchester Lancashire M1 1DB to 14-16 Faraday Street Manchester M1 1BE on 17 April 2019 (1 page) |
3 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
21 March 2017 | Administrative restoration application (3 pages) |
21 March 2017 | Micro company accounts made up to 31 August 2015 (6 pages) |
21 March 2017 | Administrative restoration application (3 pages) |
21 March 2017 | Micro company accounts made up to 31 August 2015 (6 pages) |
21 March 2017 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
6 July 2015 | Appointment of Mr Terence Kenyon as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Terence Kenyon as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Terence Kenyon as a director on 1 July 2015 (2 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from , 2nd Floor, 11 Stevenson Square, Manchester, Lancashire, M1 1DB, England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , 2nd Floor, 11 Stevenson Square, Manchester, Lancashire, M1 1DB, England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 2Nd Floor 11 Stevenson Square Manchester Lancashire M1 1DB England on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from 2Nd Floor 11 Stevenson Square Manchester Lancashire M1 1DB England on 1 September 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Termination of appointment of Steven O'grady as a director (1 page) |
13 September 2010 | Termination of appointment of Steven O'grady as a director (1 page) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Steven Joseph O'grady on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dominic James O'grady on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Steven Joseph O'grady on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dominic James O'grady on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dominic James O'grady on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Steven Joseph O'grady on 3 August 2010 (2 pages) |
3 August 2009 | Incorporation (20 pages) |
3 August 2009 | Incorporation (20 pages) |