Urmston
Manchester
M41 0RA
Secretary Name | Susan Ann McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lancaster Avenue Hough Green Widnes Cheshire WA8 4XJ |
Director Name | Nicholas John Riley |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Thrush Way Winsford Cheshire CW7 3LN |
Website | www.dreamscape-design.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 028 00040398 |
Telephone region | Northern Ireland |
Registered Address | St. George’S Court Winnington Avenue Northwich CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bernard Mccabe 50.00% Ordinary |
---|---|
1 at £1 | Nicholas John Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,261 |
Cash | £43,704 |
Current Liabilities | £62,609 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
6 July 2023 | Delivered on: 10 July 2023 Persons entitled: Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: All monies and floating charge. Outstanding |
---|
24 July 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
11 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 September 2019 | Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to Orchard View Laskey Lane Thelwall Warrington WA4 2TF on 17 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 4 June 2018
|
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 January 2019 | Director's details changed for Bernard Mccabe on 7 January 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
13 February 2018 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page) |
21 November 2017 | Termination of appointment of Susan Ann Mccabe as a secretary on 18 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Susan Ann Mccabe as a secretary on 18 October 2017 (1 page) |
19 October 2017 | Termination of appointment of a director (1 page) |
19 October 2017 | Termination of appointment of a director (1 page) |
5 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
17 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Purchase of own shares. (3 pages) |
22 December 2016 | Termination of appointment of Nicholas John Riley as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nicholas John Riley as a director on 21 December 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Director's details changed for Bernard Mccabe on 31 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Nicholas John Riley on 31 May 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Bernard Mccabe on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicholas John Riley on 31 May 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Prev sho from 30/06/2007 to 31/05/2007 (1 page) |
12 March 2008 | Director appointed nicholas john riley (2 pages) |
12 March 2008 | Director appointed nicholas john riley (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from E3 centre buildings carringon business park manchester road carrington manchester M31 4DD (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from E3 centre buildings carringon business park manchester road carrington manchester M31 4DD (1 page) |
12 March 2008 | Prev sho from 30/06/2007 to 31/05/2007 (1 page) |
18 September 2007 | Return made up to 01/06/07; full list of members (6 pages) |
18 September 2007 | Return made up to 01/06/07; full list of members (6 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: S128 thornley house carrington business park manchester road carrington manchester lancashire M31 4DD (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: S128 thornley house carrington business park manchester road carrington manchester lancashire M31 4DD (1 page) |
1 June 2006 | Incorporation (16 pages) |
1 June 2006 | Incorporation (16 pages) |