Hyde
Cheshire
SK14 1AH
Director Name | Mrs Elizabeth Lunn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Director Name | Mrs Melanie Jayne Lunn |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Hattersley Road West Hyde Cheshire SK14 3LJ |
Secretary Name | Mrs Melanie Jayne Lunn |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 222 Hattersley Road West Hyde Cheshire SK14 3LJ |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ray Lunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644 |
Cash | £429 |
Current Liabilities | £25,307 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
15 April 2024 | Unaudited abridged accounts made up to 31 October 2023 (9 pages) |
---|---|
28 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
16 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
2 November 2022 | Company name changed melanray catia consultancy LIMITED\certificate issued on 02/11/22
|
1 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
15 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Ms Elizabeth Barry on 17 June 2019 (2 pages) |
17 July 2019 | Change of details for Ms Elizabeth Barry as a person with significant control on 17 June 2019 (2 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Director's details changed for Elizabeth Barry on 16 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Elizabeth Barry on 16 October 2016 (2 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
10 June 2016 | Appointment of Elizabeth Barry as a director on 27 May 2016 (3 pages) |
10 June 2016 | Appointment of Elizabeth Barry as a director on 27 May 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 May 2016 | Director's details changed for Mr Ray Lunn on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Ray Lunn on 3 May 2016 (2 pages) |
26 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
11 August 2015 | Termination of appointment of Melanie Jayne Lunn as a director on 27 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Melanie Jayne Lunn as a secretary on 27 March 2015 (1 page) |
11 August 2015 | Appointment of Mr Ray Lunn as a director on 27 March 2015 (2 pages) |
11 August 2015 | Termination of appointment of Melanie Jayne Lunn as a director on 27 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Melanie Jayne Lunn as a secretary on 27 March 2015 (1 page) |
11 August 2015 | Appointment of Mr Ray Lunn as a director on 27 March 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 April 2014 | Secretary's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (1 page) |
11 April 2014 | Secretary's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (1 page) |
11 April 2014 | Director's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (2 pages) |
11 April 2014 | Director's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (2 pages) |
11 April 2014 | Director's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
29 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 November 2009 (1 page) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|