Astley
Manchester
M29 7HQ
Director Name | Mr Martin John McCaul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astley House 61 Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Construction And Property Developer |
Country of Residence | England |
Correspondence Address | Astley House 61 Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Martin John McCaul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Construction And Property Development |
Country of Residence | England |
Correspondence Address | Astley House 61 Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Construction And Property Development |
Country of Residence | England |
Correspondence Address | Astley House 61 Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Joseph Thomas McCaul |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2015(4 years after company formation) |
Appointment Duration | 1 month (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astley House 61 Higher Green Lane Astley Manchester M29 7HQ |
Registered Address | Astley House 61 Higher Green Lane Astley Manchester M29 7HQ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
333 at £0.01 | Anthony Joseph Mccaul 33.30% Ordinary |
---|---|
333 at £0.01 | Martin John Mccaul 33.30% Ordinary |
167 at £0.01 | Sean F. Mccaul 16.70% Ordinary |
167 at £0.01 | Stephen L. Williams 16.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,765 |
Cash | £34,949 |
Current Liabilities | £1,111,203 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 26 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 23 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 7 December 2021 (overdue) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2021 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
17 February 2021 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 17 February 2021 (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
11 January 2019 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
4 January 2019 | Director's details changed for Mr Anthony Joseph Mccaul on 3 January 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Martin John Mccaul on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Sean Francis Mccaul on 2 January 2019 (2 pages) |
24 December 2018 | Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018 (2 pages) |
24 December 2018 | Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 21 December 2018 (2 pages) |
24 December 2018 | Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 21 December 2018 (2 pages) |
24 December 2018 | Director's details changed for Mr Sean Francis Mccaul on 21 December 2018 (2 pages) |
24 December 2018 | Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 February 2016 | Termination of appointment of Joseph Thomas Mccaul as a director on 21 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Joseph Thomas Mccaul as a director on 21 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Sean Francis Mccaul as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Martin John Mccaul as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Sean Francis Mccaul as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Martin John Mccaul as a director on 19 January 2016 (2 pages) |
4 January 2016 | Second filing of TM01 previously delivered to Companies House
|
4 January 2016 | Second filing of TM01 previously delivered to Companies House
|
18 December 2015 | Termination of appointment of Sean Francis Mccaul as a director on 18 November 2015
|
18 December 2015 | Appointment of Mr Joseph Thomas Mccaul as a director on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Sean Francis Mccaul as a director on 18 November 2015
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Appointment of Mr Joseph Thomas Mccaul as a director on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Martin John Mccaul as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Sean Francis Mccaul as a director on 18 November 2015
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Martin John Mccaul as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Martin John Mccaul as a director on 18 December 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
19 March 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
23 November 2011 | Incorporation (35 pages) |
23 November 2011 | Incorporation (35 pages) |