Manchester
M1 2HY
Director Name | Mr Alan Martin Stevens |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD |
Director Name | Mrs Margit Patricia Stevens |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD |
Registered Address | Unit 14 192 Stockport Road Manchester M13 9AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
1 at £1 | Alan Martin Stevens 25.00% Ordinary B |
---|---|
1 at £1 | Alan Martin Stevens 25.00% Ordinary D |
1 at £1 | Margit Patricia Stevens 25.00% Ordinary A |
1 at £1 | Margit Patricia Stevens 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,226 |
Cash | £38,856 |
Current Liabilities | £48,620 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 6 June 2023 (overdue) |
6 August 2012 | Delivered on: 8 August 2012 Satisfied on: 21 August 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
2 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
22 March 2020 | Registered office address changed from 111 Piccadilly Manchester M1 2HY England to Unit 14, 192 Stockport Road, Manchester Stockport Road Manchester M13 9AB on 22 March 2020 (1 page) |
18 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
18 July 2017 | Notification of Syed Hassan Raza as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Syed Hassan Raza as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Syed Hassan Raza as a person with significant control on 18 July 2017 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
3 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
16 June 2016 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
27 August 2015 | Compulsory strike-off action has been suspended (1 page) |
27 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Satisfaction of charge 1 in full (6 pages) |
21 August 2014 | Satisfaction of charge 1 in full (6 pages) |
30 July 2014 | Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to 111 Piccadilly Manchester M1 2HY on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Margit Patricia Stevens as a director on 30 June 2014 (1 page) |
30 July 2014 | Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to 111 Piccadilly Manchester M1 2HY on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Margit Patricia Stevens as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Mr Syed Hassan Raza as a director on 30 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Syed Hassan Raza as a director on 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Termination of appointment of Alan Stevens as a director (1 page) |
19 July 2012 | Termination of appointment of Alan Stevens as a director (1 page) |
12 June 2012 | Incorporation (32 pages) |
12 June 2012 | Incorporation (32 pages) |