Salford
M50 2NP
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 166 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £545 |
Cash | £345 |
Current Liabilities | £139 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
5 November 2020 | Amended total exemption full accounts made up to 31 October 2018 (6 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
1 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 December 2014 | Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ to 10 Missouri Avenue Salford M50 2NP on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Shahid Chaudry on 23 August 2014 (2 pages) |
12 December 2014 | Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ to 10 Missouri Avenue Salford M50 2NP on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Shahid Chaudry on 23 August 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Appointment of Shahid Chaudry as a director (3 pages) |
26 March 2010 | Appointment of Shahid Chaudry as a director (3 pages) |
16 October 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 October 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 October 2009 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
16 October 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 October 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
16 October 2009 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 October 2009 | Incorporation (27 pages) |
14 October 2009 | Incorporation (27 pages) |