Heaton Moor
Stockport
Cheshire
SK4 2LB
Director Name | Christopher Richard Bradley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2000) |
Role | Teacher |
Correspondence Address | 15 Victoria House Enterprize Way London SE8 3PJ |
Director Name | Sylvia Bradley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2000) |
Role | Accountant |
Correspondence Address | 15 Victoria House Enterprize House London SE8 3PJ |
Director Name | Balakumaran Sahadevan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(5 days after company formation) |
Appointment Duration | 1 year (resigned 25 June 1999) |
Role | Graphic Design |
Correspondence Address | 15 Victoria House Enterprize Way London SE8 3PJ |
Secretary Name | Sylvia Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2000) |
Role | Accountant |
Correspondence Address | 15 Victoria House Enterprize House London SE8 3PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2017) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | Belmont House 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
101 at £1 | C.j. Gunning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,691 |
Current Liabilities | £64,218 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 September 2017 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary on 31 August 2017 (1 page) |
---|---|
24 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Registered office address changed from Belmont House, 21 Water Street Skipton North Yorkshire BD23 1PQ on 17 May 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 May 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 21 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Christopher John Gunning on 21 May 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 February 2009 | Director's change of particulars / christopher gunning / 22/05/2008 (1 page) |
27 February 2009 | Return made up to 22/05/08; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
13 October 2006 | Return made up to 22/05/06; full list of members (2 pages) |
14 October 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
10 June 2005 | Return made up to 22/05/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
2 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
5 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
10 September 2001 | Return made up to 02/06/01; full list of members (6 pages) |
1 September 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 15 victoria house enterprize way london SE8 3PJ (1 page) |
23 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 July 1999 | Return made up to 02/06/99; full list of members
|
29 July 1998 | Ad 30/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 15 victoria house enterprise way london SE8 3PJ (1 page) |
24 June 1998 | New director appointed (2 pages) |
2 June 1998 | Incorporation (12 pages) |