Mere
Knutsford
WA16 6LF
Director Name | Mr Richard Mark McConnell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 The Chequers Hale Altrincham WA15 8ZL |
Director Name | Mrs Marie Ann McConnell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Telephone | 01797 366855 |
---|---|
Telephone region | Rye |
Registered Address | 14 Lloyd Street Altrincham WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Marie Mcconnell 50.00% Ordinary |
---|---|
50 at £1 | Richard Mcconnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,978 |
Current Liabilities | £50,260 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
21 September 2011 | Delivered on: 22 September 2011 Persons entitled: Peter Robert Waterson and Claire Louise Waterson Classification: Rent deposit deed Secured details: £2,750.00 and all other monies due or to become due from the company to the chargee. Particulars: £2,750.00 see image for full details. Outstanding |
---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 February 2019 | Change of details for Mrs Shama Perveen Ahmed as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
20 June 2018 | Cessation of Richard Mark Mcconnell as a person with significant control on 1 December 2017 (1 page) |
20 June 2018 | Cessation of Marie Ann Mcconnell as a person with significant control on 1 December 2017 (1 page) |
20 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
20 June 2018 | Notification of Shama Perveen Ahmed as a person with significant control on 1 December 2017 (2 pages) |
12 February 2018 | Director's details changed for Mrs Shama Perveen Ahmed on 12 February 2018 (2 pages) |
12 February 2018 | Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester Manchester M22 5TG United Kingdom to 14 Lloyd Street Altrincham WA14 2DE on 12 February 2018 (1 page) |
5 January 2018 | Termination of appointment of Richard Mark Mcconnell as a director on 1 December 2017 (1 page) |
5 January 2018 | Appointment of Mrs Shama Perveen Ahmed as a director on 1 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Richard Mark Mcconnell as a director on 1 December 2017 (1 page) |
5 January 2018 | Appointment of Mrs Shama Perveen Ahmed as a director on 1 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Marie Ann Mcconnell as a director on 1 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Marie Ann Mcconnell as a director on 1 December 2017 (1 page) |
5 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Registered office address changed from 6 the Chequers Hale Altrincham WA15 8ZL to Eba 253 Manchester Business Park 3000 Aviator Way Manchester Manchester M22 5TG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 6 the Chequers Hale Altrincham WA15 8ZL to Eba 253 Manchester Business Park 3000 Aviator Way Manchester Manchester M22 5TG on 2 March 2016 (1 page) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mrs Marie Ann Mcconnell as a director (2 pages) |
6 October 2011 | Appointment of Mrs Marie Ann Mcconnell as a director (2 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
13 June 2011 | Incorporation (24 pages) |
13 June 2011 | Incorporation (24 pages) |