Manchester
M15 5JN
Director Name | Mr Peter Martin Sunderland |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 25 Chesham Terrace London W13 9HX |
Registered Address | Mellor House 65-81 St. Petersgate Stockport SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Peter Martin Sunderland 50.00% Ordinary |
---|---|
1 at £1 | Richard Peck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,889 |
Cash | £5,658 |
Current Liabilities | £61,063 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
16 June 2020 | Delivered on: 18 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
11 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
27 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
18 June 2020 | Registration of charge 080956600001, created on 16 June 2020 (15 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
2 August 2017 | Notification of Peter Sunderland as a person with significant control on 29 June 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Richard Peck as a person with significant control on 29 June 2016 (2 pages) |
2 August 2017 | Notification of Richard Peck as a person with significant control on 29 June 2016 (2 pages) |
2 August 2017 | Notification of Peter Sunderland as a person with significant control on 29 June 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Registered office address changed from C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB to C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB to C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 2 September 2016 (1 page) |
2 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 June 2015 | Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page) |
26 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
14 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Richard Peck on 1 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Peter Martin Sunderland on 1 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Richard Peck on 1 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Peter Martin Sunderland on 1 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Richard Peck on 1 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Peter Martin Sunderland on 1 September 2012 (2 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|