Worsley
Manchester
M28 1DF
Director Name | Mr Alasdair James Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 166 Chaddock Lane Worsley Manchester M28 1DF |
Director Name | Mr Richard Weilding |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Chaddock Lane Worsley Manchester M28 1DF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Gary Paul Bass |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2012(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Talbot Road Old Trafford Manchester M16 0PL |
Secretary Name | Miss Joanne Chisnall |
---|---|
Status | Resigned |
Appointed | 03 April 2012(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 56 Talbot Road Old Trafford Manchester M16 0PL |
Secretary Name | Mr Alan Flett |
---|---|
Status | Resigned |
Appointed | 19 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | Cross House Sutton Road St. Helens Merseyside WA9 3DR |
Registered Address | 166 Chaddock Lane Worsley Manchester M28 1DF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Boothstown and Ellenbrook |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1.8k at £1 | Alasdair Brown 35.00% Ordinary |
---|---|
1.8k at £1 | Richard Weilding 35.00% Ordinary |
1.5k at £1 | Bernadette Sheldon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,045 |
Cash | £5,061 |
Current Liabilities | £37,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Alan Flett as a secretary on 9 February 2015 (1 page) |
19 April 2016 | Termination of appointment of Alan Flett as a secretary on 9 February 2015 (1 page) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Termination of appointment of Joanne Chisnall as a secretary (1 page) |
19 July 2013 | Termination of appointment of Joanne Chisnall as a secretary (1 page) |
19 July 2013 | Appointment of Mr Alan Flett as a secretary (2 pages) |
19 July 2013 | Appointment of Mr Alan Flett as a secretary (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
26 October 2012 | Appointment of Mr Richard Weilding as a director (2 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
26 October 2012 | Appointment of Mr Alasdair James Brown as a director (2 pages) |
26 October 2012 | Appointment of Mr Richard Weilding as a director (2 pages) |
26 October 2012 | Appointment of Mr Alasdair James Brown as a director (2 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
4 October 2012 | Termination of appointment of Gary Bass as a director (2 pages) |
4 October 2012 | Termination of appointment of Gary Bass as a director (2 pages) |
10 May 2012 | Appointment of Mr Gary Paul Bass as a director (2 pages) |
10 May 2012 | Appointment of Mr Gary Paul Bass as a director (2 pages) |
10 May 2012 | Appointment of Mrs Bernadette Sheldon as a director (2 pages) |
10 May 2012 | Appointment of Miss Joanne Chisnall as a secretary (1 page) |
10 May 2012 | Appointment of Miss Joanne Chisnall as a secretary (1 page) |
10 May 2012 | Appointment of Mrs Bernadette Sheldon as a director (2 pages) |
27 March 2012 | Incorporation (20 pages) |
27 March 2012 | Incorporation (20 pages) |
27 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |