Sale
Cheshire
M33 7SY
Director Name | Mr Roy McGealy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Entwisle Avenue Davyhulme Manchester Gtr Manchester M41 5TW |
Director Name | Miss Yvette McGealy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(4 years after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Medical Case Handler |
Country of Residence | England |
Correspondence Address | 18 Entwisle Avenue Davyhulme Manchester Gtr Manchester M41 5TW |
Director Name | Mrs Amanda Jane Horrocks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2019) |
Role | Payroll Consultant |
Country of Residence | England |
Correspondence Address | 1 Roebuck Lane Sale Cheshire M33 7SY |
Registered Address | 1 Roebuck Lane Sale Cheshire M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Amanda Jane Horrocks 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 | Micro |
Accounts Year End | 30 November |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
12 November 2019 | Appointment of Mr Roy Charles Mcgealy as a director on 9 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Amanda Jane Horrocks as a director on 9 November 2019 (1 page) |
12 November 2019 | Cessation of Amanda Jane Horrocks as a person with significant control on 9 November 2019 (1 page) |
12 November 2019 | Notification of Roy Charles Mcgealy as a person with significant control on 9 November 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
26 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 April 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from 18 Entwisle Avenue Davyhulme Manchester Gtr Manchester M41 5TW to 1 Roebuck Lane Sale Cheshire M33 7SY on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 18 Entwisle Avenue Davyhulme Manchester Gtr Manchester M41 5TW to 1 Roebuck Lane Sale Cheshire M33 7SY on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 October 2015 | Termination of appointment of Yvette Mcgealy as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Yvette Mcgealy as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Miss Amanda Jane Horrocks as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Miss Amanda Jane Horrocks as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Miss Amanda Jane Horrocks as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Yvette Mcgealy as a director on 1 October 2015 (1 page) |
12 August 2015 | Termination of appointment of Roy Mcgealy as a director on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Roy Mcgealy as a director on 12 August 2015 (1 page) |
3 August 2015 | Appointment of Miss Yvette Mcgealy as a director on 28 July 2015 (2 pages) |
3 August 2015 | Appointment of Miss Yvette Mcgealy as a director on 28 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|