Worsley
Manchester
M28 3LY
Director Name | Mr Anthony John Norman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Birch Lea Close Bury Bl9 9rz BL9 9RZ |
Director Name | Mr James Peter Morgan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wrenswood Drive Worsley Manchester M28 7GS |
Website | www.reclaimedbrick-tile.com/ |
---|---|
Telephone | 08432185465 |
Telephone region | Unknown |
Registered Address | Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
1 at £0.5 | Anthony Norman 50.00% Ordinary |
---|---|
1 at £0.5 | James Peter Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,213 |
Cash | £4,530 |
Current Liabilities | £157,860 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
15 October 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
---|---|
13 October 2020 | Director's details changed for Mr James Peter Morgan on 1 September 2020 (2 pages) |
13 October 2020 | Registered office address changed from Unit 3F Barleycastle Lane Appleton Warrington Cheshire WA4 4st United Kingdom to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mr James Peter Morgan on 1 September 2020 (2 pages) |
28 July 2020 | Termination of appointment of James Peter Morgan as a director on 12 June 2020 (1 page) |
29 June 2020 | Registered office address changed from 3F Barleycastle Lane Appleton Warrington WA4 4st England to Unit 3F Barleycastle Lane Appleton Warrington Cheshire WA4 4st on 29 June 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 April 2019 | Registered office address changed from Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4st to 3F Barleycastle Lane Appleton Warrington WA4 4st on 4 April 2019 (1 page) |
4 April 2019 | Appointment of Mr James Peter Morgan as a director on 1 April 2019 (2 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2019 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
9 January 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 February 2018 | Termination of appointment of Anthony John Norman as a director on 30 September 2017 (1 page) |
5 February 2018 | Cessation of Anthony John Norman as a person with significant control on 30 September 2017 (1 page) |
14 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Appointment of Mr James Peter Morgan as a director on 30 April 2014 (2 pages) |
19 January 2015 | Appointment of Mr James Peter Morgan as a director on 30 April 2014 (2 pages) |
19 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 August 2014 | Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF to Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF to Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST on 28 August 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Registered office address changed from Atrium House Manchester Road Bury BL9 9SW England on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from Atrium House Manchester Road Bury BL9 9SW England on 11 February 2011 (2 pages) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|