Atherton
Manchester
M46 9JY
Director Name | Mrs Sandra Anderton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Bolton Road Atherton Manchester M46 9JY |
Director Name | Mr Peter McNulty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warrington Road Ashton In Makerfield Ashton In M Wigan WN4 9PL |
Director Name | Miss Nichola Jane Howard |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowling Green Row Atherton Manchester M46 0PR |
Director Name | Mr Ian Keith Howard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rayson Hall Barns Ousby Penrith Cumbria CA10 1QB |
Director Name | Miss Nichola Jane Howard |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Church Street Atherton Manchester M46 9DE |
Registered Address | 98 Bolton Road Atherton Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 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, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
31 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
---|---|
4 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 July 2019 | Notification of Sandra Anderton as a person with significant control on 6 April 2019 (2 pages) |
2 July 2019 | Termination of appointment of Nichola Jane Howard as a director on 6 April 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
2 July 2019 | Appointment of Mrs Sandra Anderton as a director on 6 April 2019 (2 pages) |
2 July 2019 | Cessation of Nichola Jane Howard as a person with significant control on 6 April 2019 (1 page) |
22 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
14 May 2019 | Change of details for Miss Nichola Jane Howard as a person with significant control on 14 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 145B Market Street Atherton Manchester M46 0DF England to 12B Church Street Atherton Manchester M46 9DE on 14 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Coburg House Market Street Atherton Manchester M46 0DA United Kingdom to 145B Market Street Atherton Manchester M46 0DF on 1 March 2019 (1 page) |
17 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
19 November 2017 | Registered office address changed from 94 High Street Tunstall ST6 5TA England to Coburg House Market Street Atherton Manchester M46 0DA on 19 November 2017 (1 page) |
19 November 2017 | Registered office address changed from 94 High Street Tunstall ST6 5TA England to Coburg House Market Street Atherton Manchester M46 0DA on 19 November 2017 (1 page) |
30 October 2017 | Registered office address changed from 69 Market Street Atherton Manchester M46 0DA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 94 High Street Tunstall ST6 5TA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 94 High Street Tunstall ST6 5TA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 69 Market Street Atherton Manchester M46 0DA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 May 2017 | Appointment of Miss Nichola Jane Howard as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Joanne Leigh as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Joanne Leigh as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Miss Nichola Jane Howard as a director on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Ian Keith Howard as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Ian Keith Howard as a director on 4 May 2017 (1 page) |
4 April 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
29 March 2017 | Termination of appointment of Nichola Jane Howard as a director on 15 February 2017 (1 page) |
29 March 2017 | Termination of appointment of Nichola Jane Howard as a director on 15 February 2017 (1 page) |
9 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 June 2016 | Appointment of Mr Ian Keith Howard as a director on 1 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Ian Keith Howard as a director on 1 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN England to 69 Market Street Atherton Manchester M46 0DA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN England to 69 Market Street Atherton Manchester M46 0DA on 2 June 2016 (1 page) |
1 April 2016 | Registered office address changed from Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA to 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Miss Nichola Howard as a director on 29 March 2016 (2 pages) |
1 April 2016 | Registered office address changed from Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA to 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Miss Nichola Howard as a director on 29 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Peter Mcnulty as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Peter Mcnulty as a director on 30 March 2016 (1 page) |
10 February 2016 | Registered office address changed from 9 Warrington Road Ashton in Makerfield Ashton in Makerfield Wigan WN4 9PL England to Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 9 Warrington Road Ashton in Makerfield Ashton in Makerfield Wigan WN4 9PL England to Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA on 10 February 2016 (2 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|