Company NameSalford Mental Club Limited
DirectorsPaul David Heaton and Simon Michael Gascoyne
Company StatusActive - Proposal to Strike off
Company Number07838457
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul David Heaton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressTownends Accountants Llp Carlisle Street
Goole
DN14 5DX
Director NameMr Simon Michael Gascoyne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownends Accountants Llp Carlisle Street
Goole
DN14 5DX
Director NameZena Barrie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address52 Oak Street
Manchester
M4 5JA

Location

Registered AddressTownends Accountants Llp
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£72,076
Cash£3,866

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 29 November 2019 (7 pages)
28 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 29 November 2018 (6 pages)
15 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 29 November 2017 (7 pages)
30 November 2017Total exemption small company accounts made up to 29 November 2016 (5 pages)
30 November 2017Total exemption small company accounts made up to 29 November 2016 (5 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to Townends Accountants Llp Carlisle Street Goole DN14 5DX on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to Townends Accountants Llp Carlisle Street Goole DN14 5DX on 30 August 2017 (1 page)
6 January 2017Confirmation statement made on 8 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 8 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 January 2016Termination of appointment of Zena Barrie as a director on 13 January 2016 (1 page)
15 January 2016Appointment of Mr Simon Michael Gascoyne as a director on 13 January 2016 (2 pages)
15 January 2016Appointment of Mr Simon Michael Gascoyne as a director on 13 January 2016 (2 pages)
15 January 2016Termination of appointment of Zena Barrie as a director on 13 January 2016 (1 page)
20 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 November 2012Director's details changed for Zena Barrie on 1 November 2012 (2 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Paul David Heaton on 1 November 2012 (2 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Paul David Heaton on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Zena Barrie on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Zena Barrie on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Paul David Heaton on 1 November 2012 (2 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from 107 Oldham Street Manchester Lancashire M4 1LW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 107 Oldham Street Manchester Lancashire M4 1LW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 107 Oldham Street Manchester Lancashire M4 1LW United Kingdom on 8 November 2012 (1 page)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)