Withington
Manchester
M20 3BN
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 50 Broadway Stockport Cheshire SK2 5SF |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Paul James Severn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £676 |
Cash | £15,266 |
Current Liabilities | £60,956 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
28 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
20 April 2018 | Director's details changed for Mr Paul James Severn on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Paul James Severn on 20 April 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Appointment of Mr Paul James Severn as a director (2 pages) |
13 May 2014 | Appointment of Mr Paul James Severn as a director (2 pages) |
24 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
24 April 2014 | Incorporation (20 pages) |
24 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
24 April 2014 | Incorporation (20 pages) |