2 Sawley Road
Manchester
M40 8BB
Secretary Name | Mrs Marie Callaghan |
---|---|
Status | Current |
Appointed | 01 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mrs Marie Callaghan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Cadman House Wharf Road Sale Cheshire M33 2AF |
Director Name | Mr Daniel Glynn Andrew Callaghan |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Cariocca Business Park 2 Sawley Street Manchester M40 8BB |
Director Name | William Robert Jepson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF |
Website | cpl-uk.org |
---|---|
Email address | [email protected] |
Telephone | 0161 2226060 |
Telephone region | Manchester |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Callaghan 33.33% Ordinary B |
---|---|
1 at £1 | Marie Callaghan 33.33% Ordinary C |
1 at £1 | Stephen Mark Callaghan 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£54,204 |
Cash | £267 |
Current Liabilities | £78,525 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 19 July 2022 (overdue) |
20 November 2023 | Liquidators' statement of receipts and payments to 20 October 2023 (18 pages) |
---|---|
19 December 2022 | Liquidators' statement of receipts and payments to 20 October 2022 (18 pages) |
2 November 2021 | Appointment of a voluntary liquidator (3 pages) |
2 November 2021 | Statement of affairs (10 pages) |
2 November 2021 | Resolutions
|
12 October 2021 | Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Street Manchester M40 8BB England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 October 2021 (2 pages) |
13 July 2021 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to Unit 22 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Daniel Glynn Andrew Callaghan as a director on 13 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
9 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Change of share class name or designation (2 pages) |
17 December 2020 | Memorandum and Articles of Association (46 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
8 November 2018 | Registered office address changed from Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF to Empress Business Centre 380 Chester Road Manchester M16 9EA on 8 November 2018 (1 page) |
23 October 2018 | Amended micro company accounts made up to 30 June 2018 (4 pages) |
17 September 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Stephen Callaghan as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Notification of Marie Callaghan as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Stephen Callaghan as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Notification of Marie Callaghan as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Notification of Daniel Callaghan as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Notification of Daniel Callaghan as a person with significant control on 29 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of a director (1 page) |
31 May 2017 | Termination of appointment of a director (1 page) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
16 March 2017 | Termination of appointment of William Robert Jepson as a director on 1 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of William Robert Jepson as a director on 1 March 2017 (2 pages) |
27 September 2016 | Amended total exemption small company accounts made up to 30 May 2015 (4 pages) |
27 September 2016 | Amended total exemption small company accounts made up to 30 May 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 September 2016 | Current accounting period shortened from 30 May 2016 to 30 June 2015 (1 page) |
9 September 2016 | Current accounting period shortened from 30 May 2016 to 30 June 2015 (1 page) |
12 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
26 May 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
24 May 2016 | Appointment of Marie Callaghan as a director on 22 April 2016 (3 pages) |
24 May 2016 | Appointment of Marie Callaghan as a director on 22 April 2016 (3 pages) |
11 May 2016 | Sub-division of shares on 22 April 2016 (5 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
11 May 2016 | Sub-division of shares on 22 April 2016 (5 pages) |
8 May 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF on 8 May 2016 (2 pages) |
8 May 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF on 8 May 2016 (2 pages) |
7 May 2016 | Appointment of William Robert Jepson as a director on 22 April 2016 (3 pages) |
7 May 2016 | Appointment of William Robert Jepson as a director on 22 April 2016 (3 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 January 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 April 2014 | Resolutions
|
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 November 2013 | Appointment of Mrs Marie Callaghan as a secretary (1 page) |
19 November 2013 | Appointment of Mrs Marie Callaghan as a secretary (1 page) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Registered office address changed from , Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from , Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 20 December 2012 (2 pages) |
23 October 2012 | Appointment of Mr Daniel Glynn Andrew Callaghan as a director (3 pages) |
23 October 2012 | Appointment of Mr Daniel Glynn Andrew Callaghan as a director (3 pages) |
3 May 2012 | Incorporation (22 pages) |
3 May 2012 | Incorporation (22 pages) |