Salford
M3 7BB
Secretary Name | David Kenneth Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Deva Centre, Trinity Way Salford M3 7BB |
Director Name | Mr Aaron Courtney Thomas |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Deva Centre, Trinity Way Salford M3 7BB |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Robinsons Solicitors 10-11 St. James Court Friar Gate Derby Derbyshire DE1 1BT |
Director Name | Julian Richard Wolstencroft |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Deva Centre, Trinity Way Salford M3 7BB |
Secretary Name | Mr Christopher Alwyn Hallam |
---|---|
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Registered Address | Unit 6 Deva Centre, Trinity Way Salford M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Audacious Church 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,458 |
Current Liabilities | £26,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H car park, audacious church, trinity way, salford t/no MAN179882. Notification of addition to or amendment of charge. Outstanding |
---|
29 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 June 2019 | Appointment of Mr Aaron Courtney Thomas as a director on 1 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Julian Richard Wolstencroft as a director on 1 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Registration of charge 073633950001 (53 pages) |
23 December 2013 | Registration of charge 073633950001 (53 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from 5 Mary Street Manchester M3 1NH United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from 5 Mary Street Manchester M3 1NH United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 5 Mary Street Manchester M3 1NH United Kingdom on 6 March 2012 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2010 | Appointment of Stuart Andrew Keir as a director (3 pages) |
21 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 September 2010 | Termination of appointment of Stephen Francis Marshall as a director (2 pages) |
21 September 2010 | Termination of appointment of Christopher Alwyn Hallam as a secretary (2 pages) |
21 September 2010 | Appointment of Julian Richard Wolstencroft as a director (3 pages) |
21 September 2010 | Appointment of David Kenneth Sharpe as a secretary (4 pages) |
21 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 September 2010 | Termination of appointment of Stephen Francis Marshall as a director (2 pages) |
21 September 2010 | Appointment of Stuart Andrew Keir as a director (3 pages) |
21 September 2010 | Appointment of Julian Richard Wolstencroft as a director (3 pages) |
21 September 2010 | Termination of appointment of Christopher Alwyn Hallam as a secretary (2 pages) |
21 September 2010 | Appointment of David Kenneth Sharpe as a secretary (4 pages) |
2 September 2010 | Incorporation (23 pages) |
2 September 2010 | Incorporation (23 pages) |