Denton
Manchester
Greater Manchester
M34 2ET
Director Name | Mrs Karen Sutton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(5 years after company formation) |
Appointment Duration | 5 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Director Name | Mr Daniel Terence Sutton |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Website | expertcomputerdisposals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3369349 |
Telephone region | Manchester |
Registered Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Daniel Sutton 50.00% Ordinary |
---|---|
25 at £1 | Terence Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,575 |
Cash | £9,058 |
Current Liabilities | £10,693 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
5 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
14 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
19 June 2019 | Director's details changed for Mrs Karen Sutton on 1 June 2018 (2 pages) |
19 June 2019 | Director's details changed for Mr Terence Patrick Sutton on 1 June 2018 (2 pages) |
19 June 2019 | Change of details for Mr Terence Patrick Sutton as a person with significant control on 1 June 2018 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 July 2017 | Termination of appointment of Daniel Terence Sutton as a director on 1 June 2017 (1 page) |
19 July 2017 | Appointment of Mrs Karen Sutton as a director on 1 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Daniel Terence Sutton as a director on 1 June 2017 (1 page) |
19 July 2017 | Appointment of Mrs Karen Sutton as a director on 1 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 April 2015 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to C/O John Wood & Co 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to C/O John Wood & Co 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 28 April 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 July 2013 | Registered office address changed from Unit 30 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Unit 30 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Unit 30 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA United Kingdom on 2 July 2013 (1 page) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|