Manchester
M1 4PZ
Director Name | Mr Aidan Joseph Clancy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenstone Park Avenue, Hale Altrincham Cheshire WA15 9DN |
Director Name | Mrs Sheila Karolina Clancy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstone Park Avenue, Hale Altrincham Cheshire WA15 9DN |
Secretary Name | Mr Aidan Joseph Clancy |
---|---|
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ravenstone Park Avenue, Hale Altrincham Cheshire WA15 9DN |
Telephone | 0161 2737336 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Aidan Joseph Clancy 50.00% Ordinary |
---|---|
50 at £1 | Sheila Karolina Clancy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832 |
Cash | £9,685 |
Current Liabilities | £86,126 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
7 December 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
---|---|
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
17 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 June 2016 | Termination of appointment of Aidan Joseph Clancy as a director on 9 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Sheila Karolina Clancy as a director on 9 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Aidan Joseph Clancy as a secretary on 9 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Simon Maxwell Saul Leonard as a director on 9 June 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 December 2013 | Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 16 December 2013 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|