Swinton
Manchester
M27 8FF
Director Name | Ian Bond |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Carrington Business Park Manchester Road Carrington M31 4DD |
Secretary Name | Ann Teader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Systems House Dawson Street Swinton Greater Manchester M31 4DD |
Website | amalgamatedltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7282228 |
Telephone region | Manchester |
Registered Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Geoffrey Teader 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
25 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 May 2019 | Director's details changed for Mr Geoffrey Francis Teader on 22 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from Systems House Dawson Street Swinton Manchester Lancashire M27 4FJ to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Termination of appointment of Ann Teader as a secretary on 1 September 2017 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
28 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
2 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 March 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
20 March 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from Carrington Business Park Manchester Road Manchester Carrington M31 4DD England on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from Carrington Business Park Manchester Road Manchester Carrington M31 4DD England on 24 January 2012 (2 pages) |
11 August 2011 | Appointment of Mr Geoffrey Francis Teader as a director (3 pages) |
11 August 2011 | Appointment of Mr Geoffrey Francis Teader as a director (3 pages) |
11 August 2011 | Appointment of Ann Teader as a secretary (3 pages) |
11 August 2011 | Termination of appointment of Ian Bond as a director (2 pages) |
11 August 2011 | Termination of appointment of Ian Bond as a director (2 pages) |
11 August 2011 | Appointment of Ann Teader as a secretary (3 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed group response 2000 LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed group response 2000 LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|