Manchester
Lancashire
M15 4JE
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Philip Stuart Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,413 |
Cash | £79,153 |
Current Liabilities | £11,478 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 January 2022 | Application to strike the company off the register (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 April 2018 | Change of details for Mrs Claire Smith as a person with significant control on 21 March 2018 (2 pages) |
3 April 2018 | Notification of Claire Smith as a person with significant control on 21 March 2018 (2 pages) |
3 April 2018 | Change of details for Mr Philip Stuart Smith as a person with significant control on 21 March 2018 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Philip Stuart Smith on 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Philip Stuart Smith on 30 June 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 November 2011 | Registered office address changed from 493 Spen Lane Leeds West Yorkshire LS16 6HL United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 493 Spen Lane Leeds West Yorkshire LS16 6HL United Kingdom on 11 November 2011 (1 page) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
13 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
12 July 2010 | Appointment of Philip Stuart Smith as a director (2 pages) |
12 July 2010 | Appointment of Philip Stuart Smith as a director (2 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|