129 Deansgate
Manchester
M3 3WR
Secretary Name | James Whitaker |
---|---|
Status | Current |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mrs Dorothy Mary Whitaker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Peter Richard Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
28 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 14 October 2021 with updates (6 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2021 | Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page) |
17 July 2021 | Director's details changed for James Whitaker on 17 July 2021 (2 pages) |
17 July 2021 | Secretary's details changed for James Whitaker on 17 July 2021 (1 page) |
13 May 2021 | Confirmation statement made on 14 October 2020 with updates (6 pages) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
16 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
17 December 2019 | Confirmation statement made on 14 October 2019 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 February 2016 | Statement of capital following an allotment of shares on 29 July 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 29 July 2015
|
1 February 2016 | Director's details changed for James Whitaker on 14 September 2015 (2 pages) |
1 February 2016 | Secretary's details changed for James Whitaker on 14 September 2015 (1 page) |
1 February 2016 | Secretary's details changed for James Whitaker on 14 September 2015 (1 page) |
1 February 2016 | Director's details changed for James Whitaker on 14 September 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 October 2014 | Registered office address changed from C/O C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW England to C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW England to C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW on 13 October 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
18 December 2013 | Appointment of Peter Richard Whitaker as a director (2 pages) |
18 December 2013 | Appointment of Dorothy Mary Whitaker as a director (2 pages) |
18 December 2013 | Appointment of Peter Richard Whitaker as a director (2 pages) |
18 December 2013 | Appointment of Dorothy Mary Whitaker as a director (2 pages) |
25 November 2013 | Registered office address changed from , 443 4 Kelso Place, Manchester, M154GT, England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from , 443 4 Kelso Place, Manchester, M154GT, England on 25 November 2013 (1 page) |
16 September 2013 | Incorporation (24 pages) |
16 September 2013 | Incorporation (24 pages) |