683-693 Wilmslow Road Didsbury
Manchester
M20 6RE
Secretary Name | Ms Johanna Kelly |
---|---|
Status | Closed |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Mr Steven Kelly |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Website | kellysbakery.co.uk |
---|
Registered Address | C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
125 at £1 | John Kelly 71.43% Ordinary A |
---|---|
25 at £1 | Paul Kelly 14.29% Ordinary B |
25 at £1 | Steven Kelly 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,359 |
Cash | £5,031 |
Current Liabilities | £29,799 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
23 August 2017 | Termination of appointment of Steven Kelly as a director on 4 August 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 August 2016 | Termination of appointment of Paul Kelly as a director on 1 August 2016 (1 page) |
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
6 April 2011 | Appointment of Mr Paul Kelly as a director (2 pages) |
6 April 2011 | Appointment of Mr Steven Kelly as a director (2 pages) |
7 March 2011 | Incorporation (22 pages) |