Manchester
M1 6HY
Director Name | Mr Wesleigh Paul Eager |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 2 Harter Street Manchester M1 6HY |
Secretary Name | Mr Wesleigh Eager |
---|---|
Status | Current |
Appointed | 01 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 4 2 Harter Street Manchester M1 6HY |
Registered Address | Flat 4 2 Harter Street Manchester M1 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Joe Henderson Dargie 50.00% Ordinary |
---|---|
1 at £1 | Wesleigh Paul Eager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,876 |
Cash | £1,318 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
23 January 2019 | Registered office address changed from 59a Albion Works Pollard Street Manchester M4 7AJ England to Flat 4 2 Harter Street Manchester M1 6HY on 23 January 2019 (1 page) |
23 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from 28 Regency House 36-38 Whitworth Street Manchester Greater Manchester M1 3NR to 59a Albion Works Pollard Street Manchester M4 7AJ on 7 February 2017 (1 page) |
7 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 February 2017 | Registered office address changed from 28 Regency House 36-38 Whitworth Street Manchester Greater Manchester M1 3NR to 59a Albion Works Pollard Street Manchester M4 7AJ on 7 February 2017 (1 page) |
7 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2015 | Appointment of Mr Wesleigh Eager as a secretary on 1 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Appointment of Mr Wesleigh Eager as a secretary on 1 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Appointment of Mr Wesleigh Eager as a secretary on 1 January 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 September 2014 | Current accounting period shortened from 31 January 2014 to 31 May 2013 (1 page) |
2 September 2014 | Current accounting period shortened from 31 January 2014 to 31 May 2013 (1 page) |
15 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
23 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mr Joe Henderson Dargie on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Wesleigh Paul Eager on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Joe Henderson Dargie on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 4606 Beetham Tower 301 Deansgate Manchester M3 4LX on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 4606 Beetham Tower 301 Deansgate Manchester M3 4LX on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Joe Henderson Dargie on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Wesleigh Paul Eager on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Wesleigh Paul Eager on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 4606 Beetham Tower 301 Deansgate Manchester M3 4LX on 8 July 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Wesleigh Paul Eager on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Wesleigh Paul Eager on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 165 Victoria Mill Houldsworth Street Reddish Stockport Greater Manchester SK5 6AX England on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 165 Victoria Mill Houldsworth Street Reddish Stockport Greater Manchester SK5 6AX England on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 165 Victoria Mill Houldsworth Street Reddish Stockport Greater Manchester SK5 6AX England on 5 March 2012 (2 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|