Knutsford Way
Chester
Cheshire
CH1 4NS
Wales
Director Name | Jonathan Adam Dada |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Heathbank Road Cheadle Hulme Cheadle SK8 6JD |
Secretary Name | Exors Of Julia Dada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Boddens Hill Road Stockport Cheshire SK4 2DG |
Secretary Name | Janet O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 September 2021) |
Role | Secretary |
Correspondence Address | 133 Heathbank Road Cheadle Hulme Cheadle SK8 6JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01942 497189 |
---|---|
Telephone region | Wigan |
Registered Address | 5 Sealand Industrial Estate Knutsford Way Chester Cheshire CH1 4NS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Jonathan Adam Dada 75.00% Ordinary A |
---|---|
30 at £1 | Craig Benyon 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,349 |
Cash | £18,347 |
Current Liabilities | £48,313 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
2 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
17 April 2020 | Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to Onward Chambers 34 Market Street Hyde SK14 1AH (1 page) |
11 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
12 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Jonathan Adam Dada on 1 May 2016 (2 pages) |
24 April 2018 | Secretary's details changed for Janet O'mahony on 1 May 2016 (1 page) |
18 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
8 May 2017 | Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page) |
8 May 2017 | Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page) |
8 May 2017 | Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to 17 Chapel Street Hyde SK14 1LF (1 page) |
8 May 2017 | Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to 17 Chapel Street Hyde SK14 1LF (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Cancellation of shares. Statement of capital on 25 April 2014
|
8 July 2015 | Cancellation of shares. Statement of capital on 25 April 2014
|
8 July 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Secretary's details changed for Janet O'mahony on 13 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Janet O'mahony on 13 April 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2010 | Director's details changed for Jonathan Adam Dada on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Jonathan Adam Dada on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated secretary exors dada (1 page) |
28 April 2009 | Appointment terminated secretary exors dada (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
17 June 2008 | Secretary's change of particulars / julia dada / 26/01/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / julia dada / 26/01/2008 (1 page) |
17 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
17 March 2008 | Secretary appointed janet o'mahony (2 pages) |
17 March 2008 | Secretary appointed janet o'mahony (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
26 August 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
26 August 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (17 pages) |
14 April 2003 | Incorporation (17 pages) |
14 April 2003 | Secretary resigned (1 page) |