Cadishead
Manchester
M44 5BQ
Director Name | Mr Keith Bailey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cross St Sale Cheshire M33 7HF |
Director Name | Mr Brian Phillip Jolly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cross St Sale Cheshire M33 7HF |
Secretary Name | Mr Brian Phillip Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cross St Sale Cheshire M33 7HF |
Director Name | Mr Ashley Carr |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cross St Sale Cheshire M33 7HF |
Website | www.digi-revolution.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9621950 |
Telephone region | Manchester |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Brian Phillip Jolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,095 |
Cash | £32,730 |
Current Liabilities | £227,330 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 29 August 2023 (overdue) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Termination of appointment of Brian Phillip Jolly as a director on 20 July 2020 (1 page) |
20 July 2020 | Cessation of Brian Philip Jolly as a person with significant control on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Brian Phillip Jolly as a secretary on 20 July 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Peter Andrew Jolly as a director on 14 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from 57 Cross St Sale Cheshire M33 7HF to Unit 4B Britannia Road Sale Manchester Cheshire M33 2AA on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 57 Cross St Sale Cheshire M33 7HF to Unit 4B Britannia Road Sale Manchester Cheshire M33 2AA on 12 September 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 December 2015 | Termination of appointment of Ashley Carr as a director on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Ashley Carr as a director on 1 December 2015 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Appointment of Mr Ashley Carr as a director (2 pages) |
17 May 2012 | Appointment of Mr Ashley Carr as a director (2 pages) |
2 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Keith Bailey as a director (2 pages) |
19 April 2011 | Termination of appointment of Keith Bailey as a director (2 pages) |
11 October 2010 | Director's details changed for Mr Keith Bailey on 5 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Mr Keith Bailey on 5 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Mr Keith Bailey on 5 October 2010 (3 pages) |
23 September 2010 | Incorporation (24 pages) |
23 September 2010 | Incorporation (24 pages) |