Salford
M3 5JZ
Director Name | Mr Simon Peter Kennedy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House Chapel Street Salford M3 5JZ |
Director Name | Mr John William Guilfoyle |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(6 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House Chapel Street Salford M3 5JZ |
Director Name | Mr Simon Peter Kennedy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
Director Name | Mr Peter Dion Barnfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2014(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alex House Chapel Street Salford M3 5JZ |
Registered Address | Alex House Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Simon Kennedy 34.00% Ordinary |
---|---|
33 at £1 | Daniel Shone 33.00% Ordinary |
33 at £1 | Peter Barnfield 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,335 |
Cash | £3,007 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
26 October 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2021 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 September 2019 | Appointment of Mr John William Guilfoyle as a director on 25 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 November 2018 | Resolutions
|
22 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 February 2018 | Termination of appointment of Peter Dion Barnfield as a director on 12 February 2018 (1 page) |
12 February 2018 | Cessation of Peter Dion Barnfield as a person with significant control on 12 February 2018 (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 July 2015 | Registered office address changed from C/O Apex Computing Services Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD to Alex House Chapel Street Salford M3 5JZ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Apex Computing Services Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD to Alex House Chapel Street Salford M3 5JZ on 16 July 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Appointment of Mr Simon Kennedy as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Simon Kennedy as a director on 15 June 2015 (2 pages) |
14 November 2014 | Appointment of Mr Daniel Thomas Vincent Shone as a director on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Daniel Thomas Vincent Shone as a director on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Daniel Thomas Vincent Shone as a director on 1 November 2014 (2 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 April 2014 | Termination of appointment of Simon Kennedy as a director (1 page) |
24 April 2014 | Appointment of Mr Peter Dion Barnfield as a director (2 pages) |
24 April 2014 | Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Appointment of Mr Peter Dion Barnfield as a director (2 pages) |
24 April 2014 | Termination of appointment of Simon Kennedy as a director (1 page) |
24 April 2014 | Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ United Kingdom on 24 April 2014 (1 page) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|