Little Hulton
Manchester
M38 9XU
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Gary Dennison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 August 2018) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | Greenheys Manchester Road West Little Hulton Manchester M38 9XU |
Registered Address | Greenheys 420 Manchester Road West Little Hulton Manchester M38 9XU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Dennison 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
7 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
26 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 November 2018 | Registered office address changed from Holden House Holden Road Leigh WN7 1EX England to Greenheys 420 Manchester Road West Little Hulton Manchester M38 9XU on 2 November 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
20 August 2018 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Holden House Holden Road Leigh WN7 1EX on 20 August 2018 (1 page) |
20 August 2018 | Notification of Gaynor Hilton as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Miss Gaynor Hilton as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Gary Dennison as a director on 20 August 2018 (1 page) |
20 August 2018 | Cessation of Gary Dennison as a person with significant control on 20 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
31 July 2017 | Notification of Gary Dennison as a person with significant control on 30 September 2016 (2 pages) |
31 July 2017 | Notification of Gary Dennison as a person with significant control on 30 September 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 February 2015 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Company name changed findavan LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Company name changed findavan LIMITED\certificate issued on 05/02/14
|
4 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 April 2013 | Appointment of Mr Gary Dennison as a director (2 pages) |
17 April 2013 | Appointment of Mr Gary Dennison as a director (2 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
3 July 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|