Mersey Road
Didsbury
Lancashire
M20 2PY
Director Name | Richard Joseph Dee |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Take Away Food Proprietor |
Country of Residence | England |
Correspondence Address | Dower House Hall Road Bramhall Cheshire SK7 3NR |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Road Gillingham Kent ME8 6YX |
Director Name | Michael Neiman Dee |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Dower House Hall Road Bramhall Cheshire SK7 3NR |
Website | www.abarcalledpi.com |
---|
Registered Address | 19 Shaws Road Altrincham Cheshire WA14 1QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
33 at £1 | Jeremy Dee 33.33% Ordinary |
---|---|
33 at £1 | Michael Dee 33.33% Ordinary |
33 at £1 | Richard Dee 33.33% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
23 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
1 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Michael Neiman Dee as a director on 8 March 2016 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Michael Neiman Dee as a director on 8 March 2016 (1 page) |
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) |
19 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Registered office address changed from 19 19 Shaws Road Altrincham WA14 1QU England to 19 Shaws Road Altrincham Cheshire WA14 1QU on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 19 19 Shaws Road Altrincham WA14 1QU England to 19 Shaws Road Altrincham Cheshire WA14 1QU on 30 January 2015 (1 page) |
1 December 2014 | Registered office address changed from Dower House Hall Road Bramhall Cheshire SK7 3NR to 19 19 Shaws Road Altrincham WA14 1QU on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Dower House Hall Road Bramhall Cheshire SK7 3NR to 19 19 Shaws Road Altrincham WA14 1QU on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Dower House Hall Road Bramhall Cheshire SK7 3NR to 19 19 Shaws Road Altrincham WA14 1QU on 1 December 2014 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
23 January 2013 | Appointment of Jeremy Adam Dee as a director (3 pages) |
23 January 2013 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 23 January 2013 (2 pages) |
23 January 2013 | Appointment of Michael Neiman Dee as a director (3 pages) |
23 January 2013 | Appointment of Michael Neiman Dee as a director (3 pages) |
23 January 2013 | Appointment of Jeremy Adam Dee as a director (3 pages) |
23 January 2013 | Appointment of Richard Joseph Dee as a director (3 pages) |
23 January 2013 | Appointment of Richard Joseph Dee as a director (3 pages) |
18 January 2013 | Termination of appointment of Paul Graeme as a director (1 page) |
18 January 2013 | Termination of appointment of Paul Graeme as a director (1 page) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|