Bolton
BL1 1HX
Director Name | Mr Lawrence James Cafferty |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Berkeley House 1 Church Bank Bolton BL1 1HX |
Director Name | Miss Rhiannon Louisa Mary Cafferty |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 1 Church Bank Bolton BL1 1HX |
Director Name | Mr Alan James Gregory |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 1 Church Bank Bolton BL1 1HX |
Website | www.monkeyfaceseo.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 370360 |
Telephone region | Bolton |
Registered Address | Berkeley House 1 Church Bank Bolton BL1 1HX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
50 at £1 | Joanne Cafferty 50.00% Ordinary |
---|---|
50 at £1 | Lawrence Cafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,464 |
Cash | £224 |
Current Liabilities | £58 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
4 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 February 2015 | Company name changed monkeyface LIMITED\certificate issued on 27/02/15
|
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2014 | Termination of appointment of Alan James Gregory as a director on 9 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Alan James Gregory as a director on 9 September 2014 (1 page) |
23 May 2014 | Termination of appointment of Rhiannon Cafferty as a director (1 page) |
11 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 January 2013 | Incorporation
|