Stockport
Manchester
SK4 3PX
Secretary Name | Mrs Marie Patricia Donnelly |
---|---|
Status | Current |
Appointed | 10 February 2022(15 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Mr Ian Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Status | Resigned |
Appointed | 21 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,820 |
Current Liabilities | £89,950 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
21 August 2007 | Delivered on: 30 August 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All sums due or to become due. Particulars: 51 kippax street, rusholme, manchester. Outstanding |
---|
27 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
---|---|
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 July 2016 | Satisfaction of charge 1 in full (4 pages) |
18 July 2016 | Satisfaction of charge 1 in full (4 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 November 2015 | Appointment of Mr Colin George Barral as a secretary on 21 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Colin George Barral as a secretary on 21 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Ian Black as a secretary on 21 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Ian Black as a secretary on 21 November 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | S-div (1 page) |
22 January 2013 | S-div (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Incorporation (16 pages) |
31 January 2007 | Incorporation (16 pages) |