Manchester
M50 2NP
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 10 Missouri Avenue Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 12B missouri avenue, salford, M50 2NP registered with leasehold title under title number MAN258777. Outstanding |
---|---|
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 12B missouri avenue, salford, M50 2NP registered with leasehold title under title number MAN258777. Outstanding |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
---|---|
28 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
14 October 2022 | Registration of charge 093090930001, created on 14 October 2022 (12 pages) |
14 October 2022 | Registration of charge 093090930002, created on 14 October 2022 (10 pages) |
24 February 2022 | Micro company accounts made up to 30 November 2020 (3 pages) |
14 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
17 December 2019 | Amended total exemption full accounts made up to 30 November 2018 (5 pages) |
11 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
17 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 November 2014 | Appointment of Mohammed Bashir Chaudhry as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mohammed Bashir Chaudhry as a director on 13 November 2014 (2 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Cosec Limited as a secretary on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Cosec Limited as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Cosec Limited as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Cosec Limited as a secretary on 13 November 2014 (1 page) |