Manchester
M2 3NG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Susan Jane Hollings |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(4 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Telephone | 0161 8352070 |
---|---|
Telephone region | Manchester |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | James Malcolm Hollings 60.00% Ordinary |
---|---|
40 at £1 | Susan Hollings 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733 |
Cash | £30,636 |
Current Liabilities | £37,186 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
3 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
---|---|
27 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
29 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
27 April 2020 | Cessation of Susan Jane Hollings as a person with significant control on 11 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Susan Jane Hollings as a director on 11 April 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 June 2019 | Notification of Susan Hollings as a person with significant control on 12 April 2016 (2 pages) |
24 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 24 June 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 May 2017 | Appointment of Mrs Susan Jane Hollings as a director on 6 April 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 May 2017 | Appointment of Mrs Susan Jane Hollings as a director on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for James Malcolm Hollings on 12 April 2011 (2 pages) |
1 June 2012 | Director's details changed for James Malcolm Hollings on 12 April 2011 (2 pages) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page) |
19 April 2011 | Appointment of James Malcolm Hollings as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 April 2011 | Appointment of James Malcolm Hollings as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
14 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|