Salford
M50 2GL
Director Name | Mr Grant Lee Mercer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
225 at £1 | Jimmy Cozier 37.50% Ordinary |
---|---|
20 at £1 | Johnathan Hammond 3.33% Ordinary |
20 at £1 | Michael Jones 3.33% Ordinary |
170 at £1 | Grant Mercer 28.33% Ordinary |
80 at £1 | Andrea Dobkin 13.33% Ordinary |
10 at £1 | Ashish Rayarel 1.67% Ordinary |
10 at £1 | Darren Mercer 1.67% Ordinary |
10 at £1 | Graham Walker 1.67% Ordinary |
10 at £1 | Ian Simpson 1.67% Ordinary |
10 at £1 | Jasbir Paik 1.67% Ordinary |
10 at £1 | Kalpesh Bohara 1.67% Ordinary |
10 at £1 | Rachel Haugh 1.67% Ordinary |
10 at £1 | Raha Sepehrara 1.67% Ordinary |
5 at £1 | Ken Batty 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,551 |
Cash | £11,507 |
Current Liabilities | £37,435 |
Latest Accounts | 27 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
9 June 2023 | Micro company accounts made up to 27 September 2022 (3 pages) |
---|---|
31 May 2023 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL United Kingdom to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 February 2022 | Accounts for a dormant company made up to 27 September 2021 (2 pages) |
25 June 2021 | Micro company accounts made up to 27 September 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
9 June 2020 | Change of details for Mr Grant Lee Mercer as a person with significant control on 9 May 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 June 2020 | Director's details changed for Mr Grant Lee Mercer on 9 May 2020 (2 pages) |
27 September 2019 | Micro company accounts made up to 27 September 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 26 June 2019 (1 page) |
26 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
7 December 2018 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB on 7 December 2018 (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Jimmy Elton Cozier as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Grant Lee Mercer as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jimmy Elton Cozier as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Grant Lee Mercer as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Appointment of Jimmy Elton Cozier as a director (3 pages) |
18 September 2013 | Appointment of Jimmy Elton Cozier as a director (3 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
23 November 2012 | Appointment of Mr Grant Lee Mercer as a director (2 pages) |
23 November 2012 | Appointment of Mr Grant Lee Mercer as a director (2 pages) |
16 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 May 2012 | Incorporation (36 pages) |
9 May 2012 | Incorporation (36 pages) |