Manchester
Greater Manchester
M16 8AA
Director Name | Mr Philip Maurice Edgar Crawford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 165 Oldfield Road Altringham Cheshire WA14 4HY |
Secretary Name | Jennifer Anne McCabe |
---|---|
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ |
Secretary Name | Ms Seema Hanware |
---|---|
Status | Resigned |
Appointed | 03 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ |
Registered Address | Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
1 at £1 | Gary Friedman 10.00% Ordinary |
---|---|
1 at £1 | Hannah Longbottom 10.00% Ordinary |
1 at £1 | Jennifer Anne Mccabe 10.00% Ordinary |
1 at £1 | Jennifer Anne Mccabe & Garry Marshall 10.00% Ordinary |
1 at £1 | John Anthony Mccabe 10.00% Ordinary |
1 at £1 | Juliet Mccabe 10.00% Ordinary |
1 at £1 | Khir H.j Ibrahim 10.00% Ordinary |
1 at £1 | Ofelia Villa Mccabe 10.00% Ordinary |
1 at £1 | Richard Mccabe & Panagiota Gounara 10.00% Ordinary |
1 at £1 | Seema Hanware 10.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
14 September 2020 | Registered office address changed from 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ England to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 14 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Seema Hanware as a secretary on 3 September 2020 (1 page) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
6 November 2017 | Secretary's details changed for Ms Seema Hanware on 17 August 2017 (1 page) |
6 November 2017 | Registered office address changed from Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA to 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA to 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Ms Seema Hanware on 17 August 2017 (1 page) |
14 March 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | Cancellation of shares. Statement of capital on 8 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 8 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 8 September 2014
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Termination of appointment of Philip Maurice Edgar Crawford as a director on 3 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1St Floor, 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Jennifer Anne Mccabe as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1St Floor, 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Ms Jennifer Anne Mccabe as a director on 3 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 1St Floor, 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Ms Seema Hanware as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Jennifer Anne Mccabe as a director on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Philip Maurice Edgar Crawford as a director on 3 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Jennifer Anne Mccabe as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Philip Maurice Edgar Crawford as a director on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Ms Jennifer Anne Mccabe as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Seema Hanware as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Seema Hanware as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Jennifer Anne Mccabe as a secretary on 3 September 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
20 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
20 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Secretary's details changed for Jennifer Anne Mccabe on 19 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Secretary's details changed for Jennifer Anne Mccabe on 19 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
28 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Secretary's details changed for Jennifer Anne Mccabe on 22 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Jennifer Anne Mccabe on 22 July 2011 (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
8 July 2010 | Incorporation (22 pages) |
8 July 2010 | Incorporation (22 pages) |