Eccles
Manchester
M30 9LL
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Thornley Groves Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Duncan Fraser Cross |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Director Name | Mr Samuel John Hunter |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 01 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester Gtr Manchester M27 0DD |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,211 |
Current Liabilities | £1,320 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
24 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
9 May 2023 | Director's details changed for Mr Mark Edward Kirby on 31 March 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Stephen Thomas on 31 March 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from Office 1, the Old Printshop Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 9 May 2023 (1 page) |
20 January 2023 | Appointment of Mr Stephen Thomas as a director on 12 January 2023 (2 pages) |
18 January 2023 | Appointment of Dempster Management Services Limited as a secretary on 31 December 2022 (2 pages) |
18 January 2023 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to Office 1, the Old Printshop Bowden Lane Marple Stockport SK6 6NE on 18 January 2023 (1 page) |
18 January 2023 | Director's details changed for Mr Mark Edward Kirby on 31 December 2022 (2 pages) |
18 January 2023 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 31 December 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 November 2022 | Termination of appointment of Samuel John Hunter as a director on 12 November 2022 (1 page) |
11 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 December 2021 | Secretary's details changed for Carr and Hume on 8 April 2021 (1 page) |
16 December 2021 | Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page) |
10 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 June 2021 | Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester Gtr Manchester M27 0DD to 16-18 Lloyd Street Altrincham WA14 2DE on 30 June 2021 (1 page) |
3 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 February 2019 | Appointment of Mr Mark Edward Kirby as a director on 18 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Duncan Fraser Cross as a director on 19 December 2018 (1 page) |
8 February 2019 | Appointment of Mr Nigel David Craig as a secretary on 1 February 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Duncan Fraser Cross on 1 January 2019 (3 pages) |
23 January 2019 | Confirmation statement made on 6 June 2018 with no updates (2 pages) |
23 January 2019 | Director's details changed for Mr Samuel John Hunter on 1 January 2019 (3 pages) |
23 January 2019 | Administrative restoration application (3 pages) |
23 January 2019 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Boundary House 210 Folly Lane Swinton Manchester Gtr Manchester M27 0DD on 23 January 2019 (2 pages) |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Termination of appointment of Portland Block Management Limited as a secretary on 30 April 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
6 July 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
20 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
20 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
26 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
16 June 2014 | Registered office address changed from , 70 Walkden Road, Worsley, Manchester, M28 3DL, England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 70 Walkden Road Worsley Manchester M28 3DL England on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
16 June 2014 | Secretary's details changed for Portland Block Management Limited on 6 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for Portland Block Management Limited on 6 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for Portland Block Management Limited on 6 June 2014 (1 page) |
16 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
6 June 2013 | Incorporation (26 pages) |
6 June 2013 | Incorporation (26 pages) |