Company NameErmine Fudge Ltd
Company StatusActive
Company Number09413415
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Dominic James O'Grady
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE
Director NameMr Michael Kenyon
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE
Director NameMr Nicholas Alexander Kenyon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE
Director NameMr Terence Kenyon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE
Secretary NameMr Terence Kenyon
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE

Location

Registered Address14-16 Faraday Street
Manchester
M1 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
31 October 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
5 April 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
5 November 2021Termination of appointment of Terence Kenyon as a secretary on 25 October 2021 (1 page)
5 November 2021Termination of appointment of Terence Kenyon as a director on 25 October 2021 (1 page)
25 October 2021Appointment of Mr Michael Kenyon as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Nicholas Alexander Kenyon as a director on 18 October 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
21 January 2021Confirmation statement made on 28 November 2020 with updates (5 pages)
11 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 8
(3 pages)
11 February 2020Cessation of Terence Kenyon as a person with significant control on 1 February 2020 (1 page)
30 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
24 March 2017Director's details changed for Mr Dominic James O'grady on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Dominic James O'grady on 24 March 2017 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
5 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 September 2016Appointment of Mr Dominic James O'grady as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Dominic James O'grady as a director on 1 September 2016 (2 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6
(4 pages)
16 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)