Manchester
M2 5GP
Director Name | Russell Barton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(6 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Richard Poskitt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jobwise.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 533311 |
Telephone region | Bolton |
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grant James Barton 20.00% Ordinary A |
---|---|
1 at £1 | Grant James Barton 20.00% Ordinary B |
1 at £1 | James Peter Barton 20.00% Ordinary E |
1 at £1 | Russell Barton 20.00% Ordinary A |
1 at £1 | Russell Barton 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,068,720 |
Current Liabilities | £199,992 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
27 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page) |
28 September 2020 | Change of details for Mr Russell Barton as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from 11 Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Russell Barton on 21 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr Grant James Barton as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Grant James Barton on 21 September 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (6 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 October 2019 | Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages) |
10 July 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 11 Floor Centurion House 129 Deansgate Manchester M3 3WR on 10 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
17 October 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
17 October 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 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) |
28 October 2010 | Appointment of Russell Barton as a director (2 pages) |
28 October 2010 | Appointment of Russell Barton as a director (2 pages) |
5 July 2010 | Appointment of Grant James Barton as a director (3 pages) |
5 July 2010 | Appointment of Grant James Barton as a director (3 pages) |
25 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
25 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 March 2010 | Incorporation (49 pages) |
22 March 2010 | Incorporation (49 pages) |