Callands
Warrington
Cheshire
M4 1HN
Director Name | Mr Paul Steven Tisdale |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 310 Forsythe Business Centre 3rd Floor, Corn Exchange Exchange Square Manchester Lancashire M4 3TR |
Director Name | Ming Yiu Tang |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Street Bromsgrove Worcestershire B60 2BS |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Registered Address | 42 Edge Street Manchester M4 1HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Emily Higgins 5.33% Ordinary B |
---|---|
8 at £1 | Gary Folliard 5.33% Ordinary B |
50 at £1 | Miguel Angel Sanchez 33.33% Ordinary A |
50 at £1 | Paul Steven Tisdale 33.33% Ordinary A |
17 at £1 | Miguel Angel Sanchez 11.33% Ordinary B |
17 at £1 | Paul Steven Tisdale 11.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£49,905 |
Cash | £35,434 |
Current Liabilities | £117,744 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 January 2020 | Delivered on: 10 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
5 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
13 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 February 2020 | Registration of charge 074037910002, created on 31 January 2020 (43 pages) |
2 October 2019 | Satisfaction of charge 1 in full (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 May 2017 | Director's details changed for Mr Miguel Angel Sanchez on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Miguel Angel Sanchez on 12 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 3rd Floor the Offices 53 King Street Manchester M2 4LQ to 42 Edge Street Manchester M4 1HN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 3rd Floor the Offices 53 King Street Manchester M2 4LQ to 42 Edge Street Manchester M4 1HN on 22 March 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2016 | Termination of appointment of Paul Steven Tisdale as a director on 21 April 2016 (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Paul Steven Tisdale as a director on 21 April 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2014 | Registered office address changed from Office 310 Forsythe Business Centre 3Rd Floor Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Office 310 Forsythe Business Centre 3Rd Floor Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Office 310 Forsythe Business Centre 3Rd Floor Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 6 May 2014 (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 April 2013 | Director's details changed for Mr Paul Steven Tisdale on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Paul Steven Tisdale on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Paul Steven Tisdale on 3 April 2013 (2 pages) |
28 March 2013 | Registered office address changed from 403 Peter House Oxford Street Manchester Lancashire Mi 5an England on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 403 Peter House Oxford Street Manchester Lancashire Mi 5an England on 28 March 2013 (1 page) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
12 October 2012 | Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 4DD England on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 4DD England on 12 October 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Paul Steven Tisdale on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Paul Steven Tisdale on 12 October 2012 (2 pages) |
11 October 2012 | Appointment of Mr Miguel Angel Sanchez as a director (2 pages) |
11 October 2012 | Appointment of Mr Miguel Angel Sanchez as a director (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Director's details changed for Mr Paul Steven Tisdale on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 179 Stourbridge Road Bromsgrove Worcestershire B61 0AP England on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Paul Steven Tisdale on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 179 Stourbridge Road Bromsgrove Worcestershire B61 0AP England on 30 April 2012 (1 page) |
25 October 2011 | Termination of appointment of Ming Tang as a director (1 page) |
25 October 2011 | Termination of appointment of Ming Tang as a director (1 page) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
13 April 2011 | Appointment of Ming Yiu Tang as a director (3 pages) |
13 April 2011 | Appointment of Ming Yiu Tang as a director (3 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2010 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page) |
14 October 2010 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|