Urmston
Manchester
M41 9GY
Director Name | Mr Mark Jonathan Coups |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Ronald Balls |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 High Road Rayleigh Essex SS6 7AD |
Director Name | Ms Susan Marilyn Redfern |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Secretary Name | Mr Ronald Balls |
---|---|
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 High Road Rayleigh Essex SS6 7AD |
Website | www.englishlacrosse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9747757 |
Telephone region | Manchester |
Registered Address | National Squash Centre Rowsley Street Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2023 | Termination of appointment of John David Marsden as a director on 18 March 2023 (1 page) |
28 September 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 July 2022 | Appointment of Mr Mark Jonathan Coups as a director on 22 February 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Susan Marilyn Redfern as a director on 1 January 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Ronald Balls as a secretary on 31 March 2017 (1 page) |
4 August 2017 | Termination of appointment of Ronald Balls as a secretary on 31 March 2017 (1 page) |
4 August 2017 | Termination of appointment of Ronald Balls as a director on 31 March 2017 (1 page) |
4 August 2017 | Termination of appointment of Ronald Balls as a director on 31 March 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from Wenlock Way Offices Wenlock Way Manchester M12 5DH England to National Squash Centre Rowsley Street Manchester M11 3FF on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Wenlock Way Offices Wenlock Way Manchester M12 5DH England to National Squash Centre Rowsley Street Manchester M11 3FF on 14 September 2016 (1 page) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|