Salford
Manchester
M7 4WP
Secretary Name | Mrs Denise Angela Heavey |
---|---|
Status | Current |
Appointed | 31 October 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Yarmbury Tabley Road Knutsford Cheshire WA16 0NG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mrs Gaynor Anne Drake |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2011(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 October 2011) |
Role | Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hill Avenue, Victoria Park Bristol BS3 4SX |
Secretary Name | Mrs Gaynor Anne Drake |
---|---|
Status | Resigned |
Appointed | 09 January 2011(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 80 Hill Avenue, Victoria Park Bristol BS3 4SX |
Registered Address | Yarmbury Tabley Road Knutsford Cheshire WA16 0NG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
9 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
16 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 July 2015 | Registered office address changed from 41 Cavendish Road Salford M7 4WP England to Yarmbury Tabley Road Knutsford Cheshire WA16 0NG on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from 41 Cavendish Road Salford M7 4WP England to Yarmbury Tabley Road Knutsford Cheshire WA16 0NG on 26 July 2015 (1 page) |
25 November 2014 | Registered office address changed from Flat 1 the Headland Lon Isallt Treaddur Bay Holyhead Anglesey LL65 2UP to 41 Cavendish Road Salford M7 4WP on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Flat 1 the Headland Lon Isallt Treaddur Bay Holyhead Anglesey LL65 2UP to 41 Cavendish Road Salford M7 4WP on 25 November 2014 (1 page) |
22 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
20 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
5 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Termination of appointment of Gaynor Anne Drake as a secretary (1 page) |
21 November 2011 | Appointment of Mrs Denise Angela Heavey as a secretary (1 page) |
21 November 2011 | Termination of appointment of Gaynor Anne Drake as a director (1 page) |
21 November 2011 | Termination of appointment of Gaynor Anne Drake as a secretary (1 page) |
21 November 2011 | Termination of appointment of Gaynor Anne Drake as a director (1 page) |
21 November 2011 | Appointment of Mrs Denise Angela Heavey as a secretary (1 page) |
31 October 2011 | Memorandum and Articles of Association (12 pages) |
31 October 2011 | Memorandum and Articles of Association (12 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
13 January 2011 | Appointment of Mr Thomas Gerard Heavey as a director (2 pages) |
13 January 2011 | Appointment of Mrs Gaynor Anne Drake as a director (2 pages) |
13 January 2011 | Appointment of Mrs Gaynor Anne Drake as a secretary (2 pages) |
13 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Mrs Gaynor Anne Drake as a secretary (2 pages) |
13 January 2011 | Appointment of Mr Thomas Gerard Heavey as a director (2 pages) |
13 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
13 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
13 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Mrs Gaynor Anne Drake as a director (2 pages) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|