Manchester
M4 6JW
Director Name | Emma Louise Hudson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Three Acres Bingley Road Keighley West Yorkshire BD21 5QE |
Director Name | Thomas James Hudson |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Three Acres Bingley Road Keighley West Yorkshire BD21 5QE |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,215 |
Cash | £2,417 |
Current Liabilities | £4,702 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Mark Hudson as a director on 5 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Thomas James Hudson as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Thomas James Hudson as a director on 5 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Mark Hudson as a director on 5 September 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 November 2014 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to The Quarry House (Haworth) Bingley Road Lees Moor Keighley West Yorkshire BD21 5QE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to The Quarry House (Haworth) Bingley Road Lees Moor Keighley West Yorkshire BD21 5QE on 17 November 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 April 2013 | Termination of appointment of Emma Hudson as a director (1 page) |
15 April 2013 | Termination of appointment of Emma Hudson as a director (1 page) |
8 January 2013 | Incorporation (37 pages) |
8 January 2013 | Incorporation (37 pages) |