Manchester
Lancashire
M22 4BT
Secretary Name | Pauline Jane Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Gibwood Road Manchester Lancashire M22 4BT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road Northenden Manchester Greater Manchester M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Pauline Campbell 80.00% Ordinary |
---|---|
20 at £1 | Michael Carter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,443 |
Cash | £1,680 |
Current Liabilities | £3,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
17 January 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
7 December 2010 | Appointment of Michael Carter as a director (3 pages) |
7 December 2010 | Appointment of Michael Carter as a director (3 pages) |
25 November 2010 | Appointment of Pauline Jane Campbell as a secretary (3 pages) |
25 November 2010 | Appointment of Pauline Jane Campbell as a secretary (3 pages) |
19 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
18 November 2010 | Incorporation (49 pages) |
18 November 2010 | Incorporation (49 pages) |