Middleton
Manchester
M24 1RU
Director Name | Mr Richard Charles Jackson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Chorley New Road Bolton BL1 4DH |
Director Name | Mr Sanjay Jairath |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 2022) |
Role | Retail Clothing |
Country of Residence | England |
Correspondence Address | Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU |
Registered Address | Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richard Charles Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,998 |
Cash | £10,850 |
Current Liabilities | £213,287 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 25 May 2023 (overdue) |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
11 May 2022 | Cessation of Sanjay Jairath as a person with significant control on 30 April 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Sanjay Jairath as a director on 14 April 2022 (1 page) |
16 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
25 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
2 June 2020 | Registered office address changed from 96 Chorley New Road Bolton BL1 4DH England to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU on 2 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
24 May 2017 | Termination of appointment of Richard Charles Jackson as a director on 23 December 2016 (1 page) |
24 May 2017 | Termination of appointment of Richard Charles Jackson as a director on 23 December 2016 (1 page) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
9 January 2017 | Registered office address changed from Hockliffe Consultants Hodroyd Cottage High Well Hill Lane Felkirk S72 9DQ to 96 Chorley New Road Bolton BL1 4DH on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Sanjay Jairath as a director on 23 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Sanjay Jairath as a director on 23 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Sumesh Kumar Soni as a director on 23 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from Hockliffe Consultants Hodroyd Cottage High Well Hill Lane Felkirk S72 9DQ to 96 Chorley New Road Bolton BL1 4DH on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Sumesh Kumar Soni as a director on 23 December 2016 (2 pages) |
3 January 2017 | Registration of charge 072534440001, created on 23 December 2016 (28 pages) |
3 January 2017 | Registration of charge 072534440001, created on 23 December 2016 (28 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Current accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
7 July 2010 | Current accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
17 May 2010 | Director's details changed for Richard Charles Jackson on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard Charles Jackson on 17 May 2010 (2 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|